Cator Street
London
SE15 6PD
Secretary Name | Nena Ethe |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Grange House The Grange London SE1 3AF |
Director Name | Brian Edward Dempsey |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British/Irish |
Status | Current |
Appointed | 15 September 2000(1 year after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Writer |
Correspondence Address | 41 Riseldine Road Honor Oak Park London SE23 1JT |
Registered Address | 8 Baltic Street East London EC1Y 0UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
13 November 2004 | Dissolved (1 page) |
---|---|
13 August 2004 | Liquidators statement of receipts and payments (5 pages) |
13 August 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 July 2004 | Liquidators statement of receipts and payments (5 pages) |
15 January 2004 | Liquidators statement of receipts and payments (5 pages) |
30 June 2003 | Liquidators statement of receipts and payments (5 pages) |
31 December 2002 | Liquidators statement of receipts and payments (5 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: 203 lewisham way london SE4 1UY (1 page) |
27 December 2001 | Statement of affairs (6 pages) |
27 December 2001 | Resolutions
|
27 December 2001 | Appointment of a voluntary liquidator (1 page) |
21 September 2000 | New director appointed (1 page) |
11 September 2000 | Return made up to 19/08/00; full list of members (6 pages) |