Dalston
London
E8 2EB
Secretary Name | Mark Jeremy Brennand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 25 February 2003) |
Role | Company Director |
Correspondence Address | 13 Solbys Road Basingstoke Hampshire RG21 7TG |
Secretary Name | Richard Costas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 February 2000) |
Role | Company Director |
Correspondence Address | 86 Gore Road London E9 7HW |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Arram Berlyn Gardner 100 Grays Inn Road London WC1X 8BY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,571 |
Cash | £5,748 |
Current Liabilities | £5,503 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
25 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2002 | Application for striking-off (1 page) |
13 November 2001 | Return made up to 02/08/01; full list of members (6 pages) |
13 November 2001 | Director's particulars changed (1 page) |
25 September 2000 | Return made up to 02/08/00; full list of members (7 pages) |
14 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 April 2000 | Secretary resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: 67 clifden road london E5 0LJ (1 page) |
15 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: c/o rm company services LIMITED second floor, 80 great eastern street, london, EC2A 3JL (1 page) |
2 August 1999 | Incorporation (20 pages) |