Brockley
London
SE4 1NJ
Director Name | Catherine Norah Beale |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2000(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 March 2001) |
Role | Company Director |
Correspondence Address | 88 Wickham Road London SE4 1LS |
Secretary Name | Bolah Tajudeen Alagbala |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2000(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 March 2001) |
Role | Company Director |
Correspondence Address | 112 Summit Estate Portland Avenue London N16 6EX |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Tower 42 25 Old Broad Street London EC2N 1HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
13 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2000 | New director appointed (2 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: 112 summit estate portland avenue london N16 6EX (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | New secretary appointed (2 pages) |
18 January 2000 | Registered office changed on 18/01/00 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
18 January 2000 | Company name changed crossmead services LIMITED\certificate issued on 19/01/00 (2 pages) |
7 June 1999 | Incorporation (14 pages) |