London
Greater London
SE21 8HT
Director Name | Jon-Andre Holley |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 1999(same day as company formation) |
Role | Record Producer |
Correspondence Address | 19 Dollis Park London N3 1HJ |
Secretary Name | Benjamin Vincent Chambers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 1999(same day as company formation) |
Role | Record Producer |
Correspondence Address | 31 Carson Road London Greater London SE21 8HT |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Bishopsgate House 5-7 Folgate Street London E1 6BX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
13 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2000 | Return made up to 04/02/00; full list of members (6 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New secretary appointed;new director appointed (2 pages) |