Queen Elizabeth Street
London
SE1 2LL
Secretary Name | Jayne Laura Purchase |
---|---|
Status | Closed |
Appointed | 10 June 2002(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 02 August 2005) |
Role | Accountant |
Correspondence Address | 3a Rusland Avenue Orpington Kent BR6 8AU |
Director Name | Karen Harris |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Wayside Avenue Bushey Watford Hertfordshire WD23 4SQ |
Secretary Name | Marilyn Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 92a The Avenue Wembley Middlesex HA9 9QL |
Director Name | Michael Johnson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 January 2000) |
Role | Surveyor |
Correspondence Address | 52 Warren Road Wanstead London E11 2NA |
Secretary Name | Mrs Susan Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 January 2000) |
Role | Company Director |
Correspondence Address | 52 Warren Road Wanstead London E11 2NA |
Director Name | Joanne Coleman |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 November 2004) |
Role | Company Director |
Correspondence Address | Flat 255 The Circle Queen Elizabeth Street London SE1 2JW |
Secretary Name | Kathryn Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(1 year, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 August 2001) |
Role | Accountant |
Correspondence Address | 263b Balham High Road London SW17 7BD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 04 January 2001) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2001(2 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 June 2002) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 200 Tower Bridge Road London SE1 2UN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £500 |
Cash | £500 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2005 | Application for striking-off (1 page) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 November 2004 | Director resigned (1 page) |
19 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
24 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
22 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
29 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
11 September 2002 | Director's particulars changed (1 page) |
11 September 2002 | Director's particulars changed (1 page) |
14 July 2002 | New secretary appointed (2 pages) |
14 July 2002 | Secretary resigned (1 page) |
25 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
4 March 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Secretary resigned (1 page) |
15 May 2001 | Return made up to 19/04/01; full list of members
|
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
5 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
13 March 2000 | Company name changed united developments trading limi ted\certificate issued on 14/03/00 (2 pages) |
1 February 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
20 January 2000 | Ad 04/01/00--------- £ si 499@1=499 £ ic 1/500 (3 pages) |
18 January 2000 | Registered office changed on 18/01/00 from: lee associates 5 southampton place london WC1A 2DA (1 page) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | New director appointed (3 pages) |
24 September 1999 | New secretary appointed (2 pages) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Registered office changed on 24/09/99 from: 88/98 college road harrow middlesex HA1 1BQ (1 page) |
23 June 1999 | Company name changed modana LIMITED\certificate issued on 24/06/99 (2 pages) |
19 April 1999 | Incorporation (20 pages) |