42 Narrow Street
London
E14 8DJ
Secretary Name | Dawn Linda Mack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2001(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 21 December 2004) |
Role | Accounts Manager |
Correspondence Address | 34 Broomwood Gardens Pilgrims Hatch Brentwood Essex CM15 9LJ |
Director Name | Marios Georgallides |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 March 2003) |
Role | Company Directors |
Correspondence Address | 22 Highfields Grove Fitzroy Park Highgate London N6 6HN |
Secretary Name | Glyn Russell McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 3 Course Horn Oast Course Horn Lane Cranbrook Kent TN17 3NR |
Secretary Name | Mr Dave Chittagud Ramchurn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 5 Bickersteth Road London SW17 9SE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 105 The Strand London WC2R 0AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 1 June 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
21 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2004 | Application for striking-off (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 5 king charles terrace sovereign close london E1 9HL (1 page) |
9 July 2004 | Return made up to 10/05/04; full list of members (6 pages) |
3 April 2004 | Accounts for a dormant company made up to 1 June 2003 (6 pages) |
9 January 2004 | Auditor's resignation (1 page) |
18 September 2003 | Return made up to 10/05/03; full list of members (7 pages) |
9 May 2003 | Director resigned (1 page) |
4 April 2003 | Accounts for a dormant company made up to 2 June 2002 (5 pages) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Return made up to 10/05/02; full list of members
|
22 April 2002 | Accounts for a dormant company made up to 3 June 2001 (5 pages) |
5 July 2001 | Return made up to 10/05/01; full list of members (6 pages) |
5 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | Return made up to 10/05/00; full list of members (6 pages) |
16 November 2000 | Secretary resigned (1 page) |
27 January 2000 | Director's particulars changed (1 page) |
24 November 1999 | Particulars of mortgage/charge (5 pages) |
2 July 1999 | Memorandum and Articles of Association (9 pages) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | New director appointed (3 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | New director appointed (3 pages) |
10 May 1999 | Incorporation (13 pages) |