Saint Katharines Way
London
E1W 1LF
Secretary Name | Shawn Alexander |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2001(1 year, 1 month after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Administrater |
Correspondence Address | 332 Hoe Street London E17 9PX |
Secretary Name | Fizza Ishmal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Designer |
Correspondence Address | 52 Colombo Road Ilford Essex IG1 4RQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 March 2007 | Dissolved (1 page) |
---|---|
15 December 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 September 2006 | Liquidators statement of receipts and payments (5 pages) |
22 March 2006 | Liquidators statement of receipts and payments (5 pages) |
22 September 2005 | Liquidators statement of receipts and payments (5 pages) |
23 March 2005 | Liquidators statement of receipts and payments (5 pages) |
29 September 2004 | Liquidators statement of receipts and payments (5 pages) |
23 March 2004 | Liquidators statement of receipts and payments (5 pages) |
24 September 2003 | Liquidators statement of receipts and payments (5 pages) |
1 October 2002 | Registered office changed on 01/10/02 from: 332 hoe street london E17 9PX (1 page) |
27 September 2002 | Resolutions
|
27 September 2002 | Statement of affairs (7 pages) |
27 September 2002 | Appointment of a voluntary liquidator (1 page) |
8 July 2001 | Return made up to 28/03/01; full list of members (6 pages) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | New secretary appointed (2 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: the britannia suite, st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | Director resigned (2 pages) |
28 March 2000 | Incorporation (11 pages) |