Brixton
London
SW2 1BZ
Secretary Name | Stuart James Henry |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 1999(10 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 41b Effra Road London SW2 1BZ |
Director Name | Mr Neil Thomas Ellis |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 125 Court Lane London Greater London SE21 7EE |
Secretary Name | Mr Neil Thomas Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 125 Court Lane London Greater London SE21 7EE |
Director Name | Katherine Sarah Waite |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(4 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 May 1999) |
Role | Designer |
Correspondence Address | 13a Gauden Road London SW4 6LR |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Registered Address | C/O Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
11 February 2005 | Dissolved (1 page) |
---|---|
11 November 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 November 2004 | Liquidators statement of receipts and payments (5 pages) |
6 September 2004 | Liquidators statement of receipts and payments (5 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: 1-2 raymond buildings grays inn london WC1R 5NR (1 page) |
27 February 2004 | Liquidators statement of receipts and payments (5 pages) |
20 August 2003 | Liquidators statement of receipts and payments (5 pages) |
5 March 2003 | Liquidators statement of receipts and payments (5 pages) |
28 August 2002 | Liquidators statement of receipts and payments (5 pages) |
7 March 2002 | Liquidators statement of receipts and payments (5 pages) |
5 September 2001 | Liquidators statement of receipts and payments (5 pages) |
14 March 2001 | Liquidators statement of receipts and payments (5 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: 6 raymond building grays inn london WC1R 5BP (1 page) |
3 March 2000 | Appointment of a voluntary liquidator (1 page) |
24 February 2000 | Resolutions
|
24 February 2000 | Statement of affairs (10 pages) |
24 February 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: 1ST floor shakespeare centre 245 cold harbour lane london SW9 8RR (1 page) |
15 July 1999 | Return made up to 03/07/99; full list of members (6 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Secretary resigned;director resigned (1 page) |
15 June 1999 | New secretary appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
17 August 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
5 August 1998 | Registered office changed on 05/08/98 from: 22 melton street london NW1 2BW (1 page) |
5 August 1998 | New secretary appointed;new director appointed (2 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Secretary resigned (1 page) |
13 July 1998 | Company name changed eyeries LIMITED\certificate issued on 14/07/98 (2 pages) |
3 July 1998 | Incorporation (23 pages) |