London
E7 9AF
Secretary Name | Suresh Jeganathan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 1999(2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 19 September 2000) |
Role | IT Consultant |
Correspondence Address | Flat 35 Belgravia Court Bath Road Reading Berkshire RG30 2BL |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 64b Clova Road London E7 9AF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
19 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2000 | Application for striking-off (1 page) |
5 May 1999 | New secretary appointed (2 pages) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: suite 22245, 72 new bond street london W1Y 9DD (1 page) |
7 April 1999 | Incorporation (16 pages) |