Stratford
London
E15 1NE
Secretary Name | Colman Sullivan |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hazel Road Stratford London E15 1NE |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
26 October 2004 | Dissolved (1 page) |
---|---|
29 July 2004 | Liquidators statement of receipts and payments (5 pages) |
26 July 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 January 2004 | Liquidators statement of receipts and payments (5 pages) |
24 July 2003 | Liquidators statement of receipts and payments (5 pages) |
22 January 2003 | Liquidators statement of receipts and payments (5 pages) |
2 September 2002 | Liquidators statement of receipts and payments (5 pages) |
24 January 2002 | Liquidators statement of receipts and payments (5 pages) |
27 July 2001 | Liquidators statement of receipts and payments (5 pages) |
13 February 2001 | Liquidators statement of receipts and payments (5 pages) |
24 January 2000 | Resolutions
|
24 January 2000 | Statement of affairs (5 pages) |
24 January 2000 | Appointment of a voluntary liquidator (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: 2 hazel road stratford london E15 1NE (1 page) |
1 June 1999 | Return made up to 07/04/99; full list of members (6 pages) |
26 February 1999 | Particulars of mortgage/charge (4 pages) |
13 October 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
30 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: rm company services LTD second floor, 80 eastern street london EC2A 3JL (1 page) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Secretary resigned (1 page) |