Chingford
London
E4 7SH
Director Name | Kelly Overett |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(7 months, 1 week after company formation) |
Appointment Duration | 10 months (closed 30 October 2001) |
Role | Furniture Retailer |
Correspondence Address | 11 Lansdowne Road Chingford London E4 7SH |
Secretary Name | John Overett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(7 months, 1 week after company formation) |
Appointment Duration | 10 months (closed 30 October 2001) |
Role | Furniture Retailer |
Correspondence Address | 11 Lansdowne Road Chingford London E4 7SH |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 20-24 Lower Clapton Road London E5 0PD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Homerton |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
30 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2001 | New secretary appointed;new director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
23 May 2000 | Incorporation (21 pages) |