London
E15 3LZ
Secretary Name | Dannielle Dale |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 31 August 1999(3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 June 2001) |
Role | Company Director |
Correspondence Address | 90 Abbey Road London E15 3LZ |
Director Name | Kevin William Flynn |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Tyhurst Copford Green Colchester Essex CO6 1DA |
Secretary Name | Susan Ann Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Tyhurst Copford Green Colchester Essex CO6 1DA |
Registered Address | 90 Abbey Road London E15 3LZ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | West Ham |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2000 | Application for striking-off (1 page) |
13 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 July 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
8 February 2000 | New director appointed (2 pages) |
22 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: 12 devonshire square london EC2M 4TE (1 page) |
13 October 1999 | Director resigned (1 page) |
10 August 1999 | Incorporation (12 pages) |