60 Westferry Road
London
E14 8LN
Secretary Name | Luke David Millar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 09 March 2004) |
Role | Computer Consultant |
Correspondence Address | 22 Ocean Wharf 60 Westferry Road London E14 8LN |
Secretary Name | Mr Mark Richard Biggerstaff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 1999) |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | 18 Finchley Court Ballards Lane London N3 1NH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 22 Ocean Wharf 60 Westferry Road London E14 8LN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £401 |
Cash | £14,457 |
Current Liabilities | £21,476 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
17 June 2002 | Return made up to 10/06/02; full list of members
|
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
3 August 2001 | Return made up to 10/06/01; full list of members
|
17 July 2001 | Director's particulars changed (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 19 hutchings wharf 1 hutchings street london E14 8JY (1 page) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
27 October 2000 | Return made up to 10/06/00; full list of members
|
27 October 2000 | New secretary appointed (2 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: 12 mentone mansions 368 fulham road london SW10 9UX (1 page) |
8 August 2000 | Director's particulars changed (1 page) |
27 September 1999 | Registered office changed on 27/09/99 from: 59 parkside vanbrugh fields london SE3 7QF (1 page) |
27 September 1999 | Director's particulars changed (1 page) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: 4 stratford place london W1N 9AE (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
10 June 1999 | Incorporation (17 pages) |