London
E14 3AP
Secretary Name | Carrington Corporate Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 1999(same day as company formation) |
Correspondence Address | The Bridge 12/16 Clerkenwell Road London EC1M 5PQ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 18 Pointers Close London E14 3AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Island Gardens |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £37,982 |
Cash | £66,690 |
Current Liabilities | £28,843 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2005 | Application for striking-off (1 page) |
13 April 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
6 October 2004 | Return made up to 20/06/04; full list of members (6 pages) |
5 April 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
1 September 2003 | Return made up to 20/06/03; full list of members
|
10 February 2003 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
10 February 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
27 July 2001 | Return made up to 28/05/01; full list of members (6 pages) |
10 January 2001 | Full accounts made up to 31 May 2000 (9 pages) |
10 July 2000 | Return made up to 28/05/00; full list of members
|
19 August 1999 | Director's particulars changed (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: carrington corporare services boundary house 91-93 charterhouse street london EC1M 6HR (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New secretary appointed (2 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: 16 saint john street london EC1M 4AY (1 page) |
28 May 1999 | Incorporation (15 pages) |