London
SE15 4AP
Director Name | James Howard Urquhart |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2000(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 23 November 2004) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Grove Hall 11 Westgrove Greenwich London Se10 |
Secretary Name | Mr Guy Jeremy Forrester |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 2000(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 23 November 2004) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 117 Choumert Road London SE15 4AP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Cinnabar Wharf 26 Wapping High Street London E1W 1NG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: 44 curlew street london SE1 2ND (1 page) |
23 February 2001 | Return made up to 20/02/01; full list of members
|
22 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
16 November 2000 | New secretary appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | Memorandum and Articles of Association (11 pages) |
21 September 2000 | Company name changed b u j north LIMITED\certificate issued on 22/09/00 (2 pages) |
20 September 2000 | Director resigned (1 page) |