25 City Road
London
EC1Y 1AR
Director Name | Quillan Limited (Corporation) |
---|---|
Date of Birth | November 1999 (Born 24 years ago) |
Status | Closed |
Appointed | 01 May 2000(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 13 March 2001) |
Correspondence Address | Hope Agar 25 City Road London EC1Y 1AR |
Director Name | Gary Alan Peake |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 10 Amott Road Peckham London SE15 4JD |
Secretary Name | Bobby Bhogal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Berkeley Crescent Dartford Kent DA1 1NH |
Director Name | Janine Elise Michaels |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2000) |
Role | Secretary |
Correspondence Address | 25 City Road London EC1Y 1AR |
Registered Address | C/O Hope Agar Epworth House 25 City Road London EC1Y 1AR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
13 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2000 | Director resigned (1 page) |
3 October 2000 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Return made up to 03/06/99; full list of members
|
13 April 1999 | Registered office changed on 13/04/99 from: 252 goswell road london EC1V 7EB (1 page) |
4 January 1999 | Ad 27/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | Secretary resigned (1 page) |
23 June 1998 | Company name changed doucheway LIMITED\certificate issued on 24/06/98 (2 pages) |
3 June 1998 | Incorporation (14 pages) |