Leyton Grange Estate
London
E10 5HY
Director Name | Jeffrey Anthony Peart |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Penge Road London E13 0SL |
Secretary Name | Jeffrey Alvin Peart |
---|---|
Nationality | Jamaican |
Status | Closed |
Appointed | 25 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Bechervaise Court Leyton Grange Estate London E10 5HY |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 February 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 9 The Stableyard Broomgrove Road London SW9 9TL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
26 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
4 March 1999 | New secretary appointed;new director appointed (2 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Secretary resigned (1 page) |