London
W4 5EU
Secretary Name | Mr John Ezekiel Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Rushcroft Road London SW2 1JH |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Carrington Corporate Services Boundary House 91-93 Charterhouse Street, London EC1M 6HR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
26 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
14 July 2000 | Registered office changed on 14/07/00 from: carrington corporate services LTD, boundary house 91-93 charterhouse street london EC1M 6HR (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: 16 saint john street london EC1M 4NT (1 page) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | Director resigned (1 page) |
7 March 2000 | Incorporation (14 pages) |