London
W1H 7LH
Secretary Name | Sylvia Tamale |
---|---|
Nationality | Ugandan |
Status | Current |
Appointed | 18 December 1998(2 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Designer |
Correspondence Address | 38 Mead Court Buck Lane London NW9 0XN |
Secretary Name | Harshid Kumar Raja |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Great Cumberland Place London W1H 7LH |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Unit 1.1 Wembley Commercial Cent East Lane Wembley Middlesex HA9 7UR |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Preston |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
5 May 2002 | Dissolved (1 page) |
---|---|
5 February 2002 | Completion of winding up (1 page) |
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2001 | Order of court to wind up (2 pages) |
14 January 2000 | Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page) |
16 December 1999 | Return made up to 19/10/99; full list of members (6 pages) |
5 January 1999 | New secretary appointed (2 pages) |
5 January 1999 | Secretary resigned (1 page) |
3 December 1998 | New secretary appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
19 October 1998 | Incorporation (15 pages) |