Rotherhithe
London
SE16 1NH
Secretary Name | Gary Lucas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 1998(3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 December 2000) |
Role | Company Director |
Correspondence Address | 1 Waterside Close Surbiton Surrey KT6 7SF |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 77 St Mary Graces Court Cartwright Street London E1 8NB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
11 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 May 2000 | Application for striking-off (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: 21 mahogany close rotherhithe london SE16 1NH (1 page) |
31 March 2000 | Full accounts made up to 31 July 1999 (8 pages) |
22 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
14 September 1998 | New secretary appointed (2 pages) |
1 September 1998 | Secretary resigned (1 page) |
1 September 1998 | Registered office changed on 01/09/98 from: suite 20288 72 new bond street london W1Y 9DD (1 page) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | New director appointed (2 pages) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
31 July 1998 | Incorporation (16 pages) |