Homer Drive
London
E14 3UQ
Secretary Name | Andrew Gordon Cartwright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2000(6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 03 July 2001) |
Role | Consultant |
Correspondence Address | 7 Neptune Court Homer Drive London E14 3UQ |
Director Name | Mr David Anthony Klima |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(1 day after company formation) |
Appointment Duration | 6 months (resigned 07 March 2000) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Wood House Little Hallingbury Park Bishops Stortford Hertfordshire CM22 7RR |
Director Name | Trevor James Parker Bundy |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(1 day after company formation) |
Appointment Duration | 6 months (resigned 07 March 2000) |
Role | Accountant |
Correspondence Address | 8 Thornton Drive Colchester Essex CO4 5WB |
Secretary Name | Trevor James Parker Bundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(1 day after company formation) |
Appointment Duration | 6 months (resigned 07 March 2000) |
Role | Accountant |
Correspondence Address | 8 Thornton Drive Colchester Essex CO4 5WB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 83-85 Mansell Street London E1 8AN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
3 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2000 | Secretary resigned;director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
10 March 2000 | Company name changed energex international insurance & reinsurance consultants limite d\certificate issued on 13/03/00 (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New secretary appointed;new director appointed (2 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
6 September 1999 | Incorporation (14 pages) |