London
N14 6QW
Director Name | Breid Marie Meehan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 September 1998(3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 24 May 1999) |
Role | Welfare Consultant |
Correspondence Address | 30b Palace Road Crouch End London N8 8QJ |
Secretary Name | Breid Marie Meehan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 September 1998(3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 24 May 1999) |
Role | Welfare Consultant |
Correspondence Address | 30b Palace Road Crouch End London N8 8QJ |
Director Name | Lawrence Robvert Henry O`Leary |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 May 1999) |
Role | Promoter |
Correspondence Address | 23 Aston Street Poplar London E14 7NE |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Registered Address | Unit A3r Fitness Centre Y Warehouse London E1 9SS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
2 May 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Secretary resigned;director resigned (1 page) |
7 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
25 October 1999 | Application for striking-off (1 page) |
23 October 1998 | Registered office changed on 23/10/98 from: the conference centre anchor house 127 mile end road london E1 4UL (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Ad 28/09/98-12/10/98 £ si 3@1=3 £ ic 2/5 (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New secretary appointed;new director appointed (2 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: 88 kingsway holborn london WC2B 6AW (1 page) |
24 June 1998 | Incorporation (10 pages) |