London
NW1 7HL
Director Name | Peter Miles |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 1999(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 33 Fournier Street London E1 6QE |
Director Name | Damon Lin Murray |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 1999(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 33 Fournier Street London E1 6QE |
Director Name | Stephen Sorrell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 1999(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Fournier Street London E1 6QE |
Secretary Name | Nicholas Sorrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Copplestones Bexon Lane Bredgar Sittingbourne Kent ME9 8HD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 33 Fournier Street London E1 6QE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £286 |
Cash | £5,336 |
Current Liabilities | £7,600 |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
5 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2001 | Application for striking-off (1 page) |
11 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
18 August 2000 | Return made up to 05/07/00; full list of members (8 pages) |
24 May 2000 | Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page) |
6 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Incorporation (17 pages) |