Edmonton
London
N18 2UG
Secretary Name | Helena Christina Morgera |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Victoria Road Edmonton London N18 2UG |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Albert Chambers 221/223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
27 September 2001 | Dissolved (1 page) |
---|---|
27 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 February 2001 | Liquidators statement of receipts and payments (5 pages) |
11 August 2000 | Liquidators statement of receipts and payments (5 pages) |
5 August 1999 | Resolutions
|
5 August 1999 | Appointment of a voluntary liquidator (2 pages) |
5 August 1999 | Statement of affairs (7 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: studio house delamare road cheshunt waltham cross hertfordshire EN8 9SH (1 page) |
12 March 1999 | Return made up to 06/02/99; full list of members
|
8 April 1998 | Registered office changed on 08/04/98 from: 460 holloway road london N7 6HT (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: c/o nationwide company services LIMITED, kemp house 152-160 city road EC1V 2HH (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Ad 06/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 February 1998 | Incorporation (12 pages) |