Yunus Khan Close
Walthamstow
London
E17 8XF
Secretary Name | Kevin Coates |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1997(same day as company formation) |
Role | Publisher |
Correspondence Address | 9 Claypole Court Yunus Khan Close Walthamstow London E17 8XF |
Director Name | Benjamin Joseph O'Connell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1999(1 year, 6 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Engineer |
Correspondence Address | 9 Gray Avenue Becontree Heath Dagenham Essex RM8 1LU |
Director Name | Jaqueline Coates |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Role | Publisher |
Correspondence Address | 9 Claypole Court Yunus Khan Close Walthamstow London E17 8XF |
Director Name | Nicoline-Elisabeth Woehrle |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 April 1998(9 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 14 Melford Road London E11 4PS |
Secretary Name | Nicoline-Elisabeth Woehrle |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 16 April 1998(9 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 14 Melford Road London E11 4PS |
Registered Address | The Truman Building 91 Brick Lane London E1 6QL |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
14 July 2000 | Dissolved (1 page) |
---|---|
14 April 2000 | Completion of winding up (1 page) |
12 October 1999 | Secretary resigned;director resigned (1 page) |
14 July 1999 | Order of court to wind up (1 page) |
17 April 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Return made up to 14/07/98; full list of members
|
18 September 1998 | Registered office changed on 18/09/98 from: progress house 412 greenford road greenford middlesex UB6 9AH (1 page) |
14 July 1998 | Registered office changed on 14/07/98 from: 63 broadway london E15 4BQ (1 page) |
21 April 1998 | New secretary appointed;new director appointed (2 pages) |
21 April 1998 | Registered office changed on 21/04/98 from: palace house 62 pall mall london SW1Y 5HZ (1 page) |
21 April 1998 | Director resigned (1 page) |
20 October 1997 | Director's particulars changed (1 page) |
20 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 1997 | Incorporation (16 pages) |