Upper Mall
London
W6 9TE
Secretary Name | Silvana Tomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Mylne Close Upper Mall London W6 9TE |
Director Name | Gregory Charles Cooper |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2000(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 23 December 2003) |
Role | Company Director |
Correspondence Address | 4 Shorter Avenue Shenfield Brentwood Essex CM15 8RE |
Director Name | Mr Skender Memed |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2000(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 23 December 2003) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Hanover Road London NW10 3DL |
Director Name | Silvana Tomas |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2000(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 23 December 2003) |
Role | Business Development Manager |
Correspondence Address | 13 Mylne Close Upper Mall London W6 9TE |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 41 Wenlock Road London N1 7SG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Current Liabilities | £150 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
23 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2003 | Application for striking-off (1 page) |
26 October 2002 | Return made up to 26/10/02; full list of members (9 pages) |
10 July 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
27 October 2001 | Return made up to 26/10/01; full list of members (8 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: leonard house 9/15 leonard street london EC2A 4HP (1 page) |
8 January 2001 | Ad 26/10/00--------- £ si 100@1 (2 pages) |
5 January 2001 | Return made up to 26/10/00; full list of members (8 pages) |
4 January 2001 | Full accounts made up to 31 October 1999 (4 pages) |
15 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2000 | Return made up to 26/10/99; full list of members (6 pages) |
16 June 2000 | New director appointed (2 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: 13 mylne close upper mall london W6 9TE (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
9 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
28 October 1998 | New secretary appointed (4 pages) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: second floor 80 great eastern street, london EC2A 3JL (2 pages) |
28 October 1998 | New director appointed (4 pages) |
26 October 1998 | Incorporation (20 pages) |