Ipswich
IP2 9BQ
Secretary Name | Mustafa Ceylan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2003(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 February 2006) |
Role | Company Director |
Correspondence Address | 18 Byland Close Ipswich IP2 9BQ |
Director Name | Fugen Fleming |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(4 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 October 2003) |
Role | Executive |
Correspondence Address | 58 Newstead Road London SE12 0TB |
Director Name | Debra Susan Perry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 May 2001) |
Role | Executive |
Correspondence Address | 295 Rectory Road Hockley Essex SS5 4LA |
Secretary Name | Fugen Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(4 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 October 2003) |
Role | Executive |
Correspondence Address | 58 Newstead Road London SE12 0TB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 14 Bonhill Street London EC2A 4BX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £154,882 |
Current Liabilities | £138,715 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2004 | Return made up to 03/03/04; full list of members
|
15 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | Secretary resigned;director resigned (1 page) |
3 June 2003 | Return made up to 03/03/03; full list of members (7 pages) |
29 April 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
27 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
20 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
23 May 2001 | Director resigned (1 page) |
19 March 2001 | Return made up to 03/03/01; full list of members (7 pages) |
5 December 2000 | Memorandum and Articles of Association (12 pages) |
28 November 2000 | Resolutions
|
4 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Resolutions
|
4 May 2000 | Memorandum and Articles of Association (11 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New secretary appointed;new director appointed (2 pages) |
21 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Resolutions
|
20 April 2000 | Ad 06/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
3 March 2000 | Incorporation (18 pages) |