London
N6 4SH
Director Name | James Coyle |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Balcaskie Road Eltham London SE9 1HQ |
Secretary Name | James Coyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Balcaskie Road Eltham London SE9 1HQ |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 7-15 Greatorex Street London E1 5NF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,675 |
Cash | £6,848 |
Current Liabilities | £7,996 |
Latest Accounts | 31 May 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
29 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
2 July 2002 | Secretary resigned;director resigned (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: office suite 1A 1ST floor arcade chambers eltham high street london SE9 1BG (1 page) |
5 June 2001 | Return made up to 18/05/01; full list of members (7 pages) |
13 September 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
16 June 2000 | Return made up to 18/05/00; full list of members
|
26 April 2000 | Director resigned (1 page) |
15 July 1999 | New secretary appointed;new director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: 159 mortlake road richmond surrey TW9 4AW (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Resolutions
|
25 June 1999 | Secretary resigned (1 page) |
18 May 1999 | Incorporation (14 pages) |