Ilford
Essex
IG4 5JU
Secretary Name | Sarah Jane Robins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1999(2 days after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 October 2001) |
Role | Company Director |
Correspondence Address | 35 Falmouth Gardens Ilford Essex IG4 5JU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Thames House 3 Wellington Street Woolwich London SE18 6NZ |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Common |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
9 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2001 | Application for striking-off (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 35 falmouth gardens ilford essex IG4 5JU (1 page) |
24 August 2000 | Return made up to 21/06/00; full list of members (6 pages) |
7 February 2000 | Company name changed compumark technology LIMITED\certificate issued on 08/02/00 (2 pages) |
24 December 1999 | New secretary appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | Registered office changed on 24/12/99 from: francis house francis street london SW1P 1DE (1 page) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: 788/790 finchley road london NW11 7TJ (1 page) |
21 June 1999 | Incorporation (17 pages) |