London
SE28 8PZ
Secretary Name | Pat Aworinde |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 12 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Merridale Carston Close Lee Se12 |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 27 Drake Crescent Thamesmead London SE28 8PZ |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead East |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
16 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2001 | Strike-off action suspended (1 page) |
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2000 | Strike-off action suspended (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
21 August 1998 | Registered office changed on 21/08/98 from: 16 st john street london EC1M 4AY (1 page) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | New director appointed (2 pages) |
12 August 1998 | Incorporation (15 pages) |