Jardine Road
London
E1W 3WF
Director Name | Rosanna Jane Tolhurst |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 February 2001) |
Role | Company Manager |
Correspondence Address | 6 Cambria Street London SW6 2EE |
Secretary Name | Mr Tony Lemom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 April 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 244 Hainault Road London E11 1EU |
Director Name | Triple Check Ltd. (Corporation) |
---|---|
Date of Birth | January 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 368 City Road London EC1V 2QA |
Secretary Name | P & L Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 368 City Road London EC1V 2QA |
Director Name | Triple Check Ltd. (Corporation) |
---|---|
Date of Birth | January 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 22 September 2000(6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 August 2002) |
Correspondence Address | 16 Grosvenor Place London SW1X 7HH |
Registered Address | 140 Tabernacle Street London EC2A 4SD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,333 |
Cash | £4,981 |
Current Liabilities | £8,570 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2003 | Secretary resigned (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: 16 grosvenor place belgravia london SW1X 7HH (1 page) |
30 August 2002 | Director resigned (1 page) |
2 April 2002 | Return made up to 24/03/02; full list of members
|
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: roman house 10-26 east road london N1 6AD (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: 368 city road london EC1V 2QA (1 page) |
10 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Return made up to 24/03/01; full list of members
|
27 March 2001 | New secretary appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | Director resigned (1 page) |
5 October 2000 | New director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
24 March 2000 | Incorporation (14 pages) |