London
SW7 2NN
Secretary Name | Barnaby William Oswald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Pelham Street London SW7 2NN |
Director Name | Barnaby William Oswald |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 06 January 2004) |
Role | Entrepreneur |
Correspondence Address | 44 Pelham Street London SW7 2NN |
Director Name | Toby Neil Robertson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 06 January 2004) |
Role | Entrepreneur |
Correspondence Address | Flat 6 10 Grenville Place London SW7 4RW |
Director Name | Charles Joseph Dowding Todhunter |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 06 January 2004) |
Role | Entrepreneur |
Correspondence Address | 81 The Chase London SW4 0NR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 35 Vine Street London EC3N 2AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2003 | Application for striking-off (1 page) |
9 February 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: 44 pelham street london SW7 2NN (1 page) |
20 September 2001 | Return made up to 19/07/01; full list of members (6 pages) |
20 September 2001 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
20 September 2001 | Resolutions
|
17 May 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
17 May 2001 | Resolutions
|
22 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
21 February 2000 | Company name changed e-street.com LTD\certificate issued on 22/02/00 (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Incorporation (15 pages) |