London
SE11 4SJ
Secretary Name | Darryl Marshall |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 09 November 1998(same day as company formation) |
Role | Financial Banker |
Correspondence Address | 12 Gay Close Willesden Green London NW2 4PR |
Director Name | Scott Heselwood |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 1999(6 months, 1 week after company formation) |
Appointment Duration | 2 years (closed 05 June 2001) |
Role | Technician |
Correspondence Address | 5b Austral Street London SE11 4SJ |
Director Name | Kevin William Flynn |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Tyhurst Copford Green Colchester Essex CO6 1DA |
Secretary Name | Susan Ann Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Tyhurst Copford Green Colchester Essex CO6 1DA |
Registered Address | 5b Austral Street London SE11 4SJ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2000 | Voluntary strike-off action has been suspended (1 page) |
23 June 2000 | Application for striking-off (1 page) |
22 June 2000 | Accounts for a small company made up to 31 March 2000 (1 page) |
22 June 2000 | Accounting reference date shortened from 08/05/00 to 31/03/00 (1 page) |
23 January 2000 | Accounting reference date extended from 30/11/99 to 08/05/00 (1 page) |
13 December 1999 | Return made up to 09/11/99; full list of members
|
1 October 1999 | Registered office changed on 01/10/99 from: 88B chichele road london NW2 3DH (1 page) |
1 October 1999 | Director's particulars changed (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: 12 gay close kenneth cresent willesden green london NW2 4PR (1 page) |
26 May 1999 | Ad 18/05/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New secretary appointed (2 pages) |
24 November 1998 | Registered office changed on 24/11/98 from: 19 widegate street london E1 7HP (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Secretary resigned (1 page) |