South Woodford
London
E18 1QG
Secretary Name | Vincent Mamo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 1999(4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 04 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 291 Fullwell Avenue Barkingside Ilford Essex IG5 0RG |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Mr David Notaro |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 St Paul Street Islington London N1 7DA |
Secretary Name | Mr Mohamed Jaffer Kanji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Eden Close Bexley Kent DA5 2EH |
Website | alliedfinancial.com/ |
---|
Registered Address | First Floor 263 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
4 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2000 | Return made up to 02/03/00; full list of members (6 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New secretary appointed (2 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Registered office changed on 11/06/99 from: somerset house temple street birmingham B2 5DN (1 page) |
11 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Resolutions
|