London
E1 6RL
Director Name | David Edward Hughes |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1998(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 102 Brick Lane London E1 6RL |
Director Name | Duncan Sutherland Watt |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1998(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 102 Brick Lane London E1 6RL |
Secretary Name | David Edward Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 1998(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 102 Brick Lane London E1 6RL |
Registered Address | The Truman Brewery Brick Lane London Greater London E1 6QL |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 14 January |
22 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2001 | Voluntary strike-off action has been suspended (1 page) |
6 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2000 | Voluntary strike-off action has been suspended (1 page) |
18 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2000 | Application for striking-off (1 page) |
22 September 1999 | Return made up to 15/07/99; full list of members
|
23 June 1999 | Accounting reference date extended from 31/07/99 to 14/01/00 (1 page) |
14 June 1999 | Registered office changed on 14/06/99 from: 76A brick lane spitalfields london E1 6RL (1 page) |
15 July 1998 | Incorporation (16 pages) |