London
N8 7LR
Secretary Name | David Bryan Major |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 1998(3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 10 December 2002) |
Role | Company Director |
Correspondence Address | Uplyme Eastcombe Stroud Gloucestershire GL6 7EE Wales |
Director Name | Clive Anthony Wheatley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Acol Farm House The Street Acol Kent CT7 0JA |
Secretary Name | Stuart Victor Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Queens Quay 58 Upper Thames Street London EC4V 3EH |
Registered Address | 106/114 Borough High Street London SE1 1LB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,929 |
Cash | £2,345 |
Current Liabilities | £1,027 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
10 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2000 | Return made up to 17/06/00; full list of members (6 pages) |
19 May 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
16 September 1999 | Return made up to 10/08/99; full list of members (5 pages) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | Secretary resigned (1 page) |
22 July 1998 | New secretary appointed (2 pages) |
22 July 1998 | Director resigned (1 page) |
17 June 1998 | Incorporation (19 pages) |