London
E2 9DA
Secretary Name | Judith Anna Owen-Jones |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 18 July 2000(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 10 July 2001) |
Role | Company Director |
Correspondence Address | 284a Cambridge Heath Road London E2 9DA |
Secretary Name | Justin Michael Gehde |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 29 October 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 July 2000) |
Role | Contractor |
Correspondence Address | 284a Cambridge Heath Road London E2 9DA |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Registered Address | 284a Cambridge Heath Road London E2 9DA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
10 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2001 | Application for striking-off (1 page) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Return made up to 12/07/00; full list of members
|
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | Registered office changed on 03/11/99 from: 376 euston road london NW1 3BL (1 page) |
3 November 1999 | New secretary appointed;new director appointed (2 pages) |
12 July 1999 | Incorporation (15 pages) |