London
E15 2BB
Secretary Name | Gillian Cottle Mathurin |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Plantain Gardens Hollydown Way London E11 4YA |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 3 Dyers Building Holborn London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
22 February 2003 | Dissolved (1 page) |
---|---|
22 November 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 July 2002 | Statement of affairs (5 pages) |
9 July 2002 | Resolutions
|
9 July 2002 | Appointment of a voluntary liquidator (1 page) |
29 June 2002 | Registered office changed on 29/06/02 from: 593 high road leyton london E10 6PY (1 page) |
13 August 2001 | Return made up to 07/04/01; full list of members
|
13 May 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Registered office changed on 16/04/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
16 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Incorporation (9 pages) |