Plantation Wharf
London
SW11 3TN
Secretary Name | Neil Robert Stammers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 2 months (closed 23 January 2001) |
Role | Accountant |
Correspondence Address | 17 Ivory House Plantation Wharf London SW11 3TN |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 27 October 1998(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 October 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Director Name | Paul Palmer |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 September 2000) |
Role | Engineer |
Correspondence Address | 23 Orchard Road Havant Hampshire PO9 1AT |
Director Name | Mr Brian John Whittaker |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 September 2000) |
Role | Chartered Accountant |
Correspondence Address | Rectory Meadow Little Saxham Bury St Edmunds Suffolk IP29 5LH |
Registered Address | 5 Bloomsbury Place London WC1A 2QA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
23 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (2 pages) |
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
4 December 1998 | Company name changed acemay LIMITED\certificate issued on 07/12/98 (2 pages) |
27 October 1998 | Incorporation (12 pages) |