Shoreditch
London
E2 8DN
Director Name | Raymond Michael Brady |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Cottons Gardens London E2 8DN |
Secretary Name | Deba Brady |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 1998(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 8 Cottons Gardens Shoreditch London E2 8DN |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Registered Address | 8 Cottons Gardens Shoreditch London E2 8DN |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,131 |
Cash | £105 |
Current Liabilities | £1,236 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2001 | Application for striking-off (1 page) |
4 May 2001 | Return made up to 08/04/01; full list of members
|
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
23 February 2001 | Registered office changed on 23/02/01 from: 1ST floor boss business centre sugar house lane london E15 2QS (1 page) |
30 October 2000 | Registered office changed on 30/10/00 from: 19 ainsley street london E2 0DL (1 page) |
18 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
11 February 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
5 May 1999 | Return made up to 08/04/99; full list of members (6 pages) |
11 May 1998 | Ad 20/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Registered office changed on 24/04/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
24 April 1998 | New secretary appointed;new director appointed (2 pages) |