London
SE16 1XR
Secretary Name | Sally Ann Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1998(1 year after company formation) |
Appointment Duration | 2 years, 8 months (closed 06 March 2001) |
Role | Secretary |
Correspondence Address | 24 Frederick Square London SE16 1XR |
Director Name | Jennifer Mackay |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Effingham Road Bristol BS6 5BJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Russia Court East Onega Gate London SE16 1PR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Surrey Docks |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
6 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2000 | Application for striking-off (1 page) |
31 August 1999 | Full accounts made up to 30 June 1998 (9 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: 2 russia court east onega gate rotherhithe london SE16 1PR (1 page) |
4 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
22 March 1999 | Director's particulars changed (1 page) |
22 March 1999 | Return made up to 26/06/98; full list of members (6 pages) |
26 February 1999 | New secretary appointed (2 pages) |
22 December 1998 | Strike-off action suspended (1 page) |
15 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
9 September 1998 | Director resigned (1 page) |
2 July 1997 | Secretary resigned (1 page) |
26 June 1997 | Incorporation (16 pages) |