London
N17 7AP
Secretary Name | Peter Frost |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 January 2003) |
Role | Company Director |
Correspondence Address | 73 Pinglestone Close Uxbridge Middlesex UB7 0DJ |
Secretary Name | Ahsan-Ul Haq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Businessman |
Correspondence Address | 12a Letchworth Drive Bromley Kent BR2 9BE |
Secretary Name | Arzu Ercan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 75 Burghley Road London N8 0QG |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | 82 Great Eastern Street London EC2A 3JF |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£35,491 |
Current Liabilities | £36,485 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
7 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2002 | Application for striking-off (1 page) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Return made up to 25/06/01; full list of members
|
25 July 2000 | Return made up to 25/06/00; full list of members
|
2 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: 174A eversholt street london NW1 1BL (1 page) |
21 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
21 July 1999 | New secretary appointed (2 pages) |
11 June 1999 | Secretary resigned (1 page) |
22 February 1999 | Accounting reference date extended from 30/06/99 to 31/08/99 (1 page) |
14 September 1998 | Amending 882R 250698 (2 pages) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | Ad 25/06/98--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
25 June 1998 | Incorporation (13 pages) |