London
E5 8SP
Secretary Name | Barbara Gambrah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2003(2 years, 12 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 27 January 2004) |
Role | Company Director |
Correspondence Address | 31 Cork Tree House Lakeview Road West Norwood London SE27 0QE |
Director Name | Paul Barrow |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 month (resigned 22 January 2002) |
Role | Company Director |
Correspondence Address | 25 Clock Court Victory Road London E11 1UJ |
Director Name | Jonathan Carrington |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 November 2002) |
Role | Company Director |
Correspondence Address | 209 Ice Wharf 17 New Wharf Road Islington London N1 9RF |
Secretary Name | Barbara Gambrah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 21 March 2003) |
Role | Company Director |
Correspondence Address | 22 Ramilies Close Brixton London SW2 5DG |
Director Name | Jonathan Jordan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(2 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 March 2003) |
Role | Recruitment |
Correspondence Address | 14 Fleetwood Apartments 2 Northwold Road London N16 7HG |
Director Name | Barbara Gambrah |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(2 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 22 April 2003) |
Role | Company Director |
Correspondence Address | 22 Ramilies Close Brixton London SW2 5DG |
Secretary Name | Jonathan James |
---|---|
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 21 March 2003(2 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 22 April 2003) |
Role | Company Director |
Correspondence Address | 16 Archford Croft Milton Keynes Buckinghamshire MK4 2EZ |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | Holborn Hall 6th Floor 100 Grays Inn Road London WC1X 8BY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
27 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2003 | New secretary appointed (2 pages) |
6 May 2003 | Director resigned (1 page) |
30 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 14 fleetwood place 2 northwold road stoke newington london N16 7HG (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New secretary appointed (2 pages) |
24 December 2002 | Director's particulars changed (1 page) |
19 November 2002 | New director appointed (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: suite 155 the business design centre islington green islington london N1 0QH (1 page) |
11 November 2002 | Director resigned (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | New director appointed (2 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: 43 wellington avenue london N15 6AX (1 page) |
19 December 2001 | Full accounts made up to 30 April 2001 (1 page) |
22 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |