Stratford
London
E15 1PG
Director Name | Devon Smith |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1997(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 4 Fern Close Ivy Street Islington London N1 5HX |
Director Name | Ricky Best |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Role | Sales Exxecutive |
Correspondence Address | 11 Lordship Grove London N16 0QA |
Director Name | Mr Leigh James Woolford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR Wales |
Secretary Name | Mr Philip Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 6 St Albans Avenue Heath Cardiff South Glamorgan CF14 4AT Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 May 1999) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 345 High Street North London E12 6PQ |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Manor Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
15 November 2000 | Dissolved (1 page) |
---|---|
15 August 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 April 2000 | Liquidators statement of receipts and payments (5 pages) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: 7-11 minerva road park royal london NW10 6HJ (1 page) |
26 April 1999 | Statement of affairs (7 pages) |
26 April 1999 | Appointment of a voluntary liquidator (1 page) |
26 April 1999 | Resolutions
|
14 March 1999 | Return made up to 14/10/98; full list of members
|
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Ad 14/10/97--------- £ si 97@1=97 £ ic 1/98 (2 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
31 May 1998 | Secretary resigned (1 page) |
31 May 1998 | New secretary appointed (2 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: 82 whitchurch road cardiff CF4 3LX (1 page) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
14 October 1997 | Incorporation (13 pages) |