23 Brewhouse Lane
London
E1W 2NU
Director Name | Alison Byrne |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 March 2002) |
Role | Solicitor |
Correspondence Address | 10 Newlands Quay Shadwell Basin London E1 9QZ |
Secretary Name | Mr Malcolm Ayling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(3 years, 6 months after company formation) |
Appointment Duration | 5 months (closed 05 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Stocks Green Road Hildenborough Kent TN11 9AD |
Director Name | Miss Cherie Leigh Nugent |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Porters Cottages Waltham Road Boreham Essex CM3 3BQ |
Director Name | Annabel Felicity Wilson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 17 Uplands Road Crouch End London N8 7LX |
Secretary Name | Miss Cherie Leigh Nugent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Porters Cottages Waltham Road Boreham Essex CM3 3BQ |
Secretary Name | Alison Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2000) |
Role | Solicitor |
Correspondence Address | 10 Newlands Quay Shadwell Basin London E1 9QZ |
Secretary Name | Lucie Sarah Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(2 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 53 Montana Close Sanderstead Surrey CR2 0AT |
Registered Address | No 2 Minster Court Mincing Lane London EC3R 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Application for striking-off (1 page) |
11 April 2001 | Return made up to 06/03/01; full list of members (5 pages) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | New secretary appointed (2 pages) |
22 May 2000 | Accounts for a dormant company made up to 31 March 2000 (14 pages) |
10 March 2000 | Return made up to 06/03/00; full list of members (7 pages) |
27 May 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
3 April 1999 | Return made up to 06/03/99; full list of members (7 pages) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: 89 south view road london N8 7LX (1 page) |
3 August 1998 | Resolutions
|
3 August 1998 | Resolutions
|
6 March 1998 | Incorporation (25 pages) |