East Ham
London
E6 3JY
Director Name | Monica Cecelia Mayers |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Lonsdale Avenue East Ham London E6 3JY |
Secretary Name | Eugene Fitzroy Duhaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | 26 Lonsdale Avenue East Ham London E6 3JY |
Secretary Name | Betty Bellamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 December 1999) |
Role | Secretary |
Correspondence Address | 57 Dawlish Drive Ilford Essex IG3 9EE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Suite 2 South Park Business Centre 310 Green Lane Ilford Essex IG1 1LQ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Mayfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £28,545 |
Gross Profit | £22,973 |
Net Worth | -£5,930 |
Cash | £262 |
Current Liabilities | £6,192 |
Latest Accounts | 2 July 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 02 July |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2001 | Secretary resigned (1 page) |
10 April 2001 | Voluntary strike-off action has been suspended (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: po box 1293 57 dawlish drive seven kings ickford essex IG3 9YY (1 page) |
5 March 2001 | Application for striking-off (1 page) |
21 December 1999 | Full accounts made up to 2 July 1999 (13 pages) |
25 August 1999 | Return made up to 03/07/99; no change of members (4 pages) |
21 September 1998 | Accounting reference date shortened from 31/07/98 to 02/07/98 (1 page) |
21 September 1998 | Full accounts made up to 2 July 1998 (15 pages) |
7 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Return made up to 03/07/98; full list of members
|
7 September 1998 | Registered office changed on 07/09/98 from: 26 lonsdale avenue east ham london E6 3JY (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New secretary appointed;new director appointed (2 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: the britannia suite 82-86 deansgate, international house manchester M3 2ER (1 page) |
8 July 1997 | Secretary resigned (1 page) |