London
N2 0BE
Secretary Name | Mr Martin Stephen Ellice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 1999(1 year, 5 months after company formation) |
Appointment Duration | 9 months (closed 22 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rectory Church Road Stanford Rivers Essex CM5 9PW |
Director Name | Mr Andrew John Collins |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 84 Stanlake Road London W12 7HJ |
Secretary Name | Scott Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 The Adriatic Building 51 Narrow Street Horseferry Road Entrance London E14 8DN |
Registered Address | The Northern & Shell Tower City Harbour London E14 9GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
22 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
8 June 1999 | Application for striking-off (1 page) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | Secretary resigned (1 page) |
9 December 1998 | Return made up to 04/12/98; full list of members (7 pages) |
15 April 1998 | Director resigned (1 page) |
23 December 1997 | Incorporation (17 pages) |