London
E5 0SJ
Director Name | Victor Jackson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(1 day after company formation) |
Appointment Duration | 7 years, 11 months (closed 07 May 2008) |
Role | Health Foods |
Correspondence Address | 8 Manning House Walthamstow Greater London E17 3DG |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | David Belgrave |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(1 day after company formation) |
Appointment Duration | 4 years (resigned 30 May 2004) |
Role | Senior Parts Advisor |
Correspondence Address | 90 Brighton Road London N16 8EG |
Secretary Name | Noel Espeut |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(1 day after company formation) |
Appointment Duration | 4 years (resigned 30 May 2004) |
Role | Accountant |
Correspondence Address | 16b Saratoga Road London E5 0SJ |
Registered Address | The Rear Of 49 Stoke Newington Church Street London N16 0AR |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stoke Newington |
Built Up Area | Greater London |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2006 | Return made up to 30/05/06; full list of members (7 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
8 April 2005 | Director's particulars changed (1 page) |
8 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Return made up to 22/09/04; no change of members (6 pages) |
25 January 2005 | Director resigned (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: 16 hoe street london E17 4PH (1 page) |
24 February 2004 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2004 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
18 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
29 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2002 | Return made up to 30/05/01; full list of members (7 pages) |
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2000 | Director's particulars changed (1 page) |
20 June 2000 | New director appointed (2 pages) |
15 June 2000 | Registered office changed on 15/06/00 from: burlington house 40 burlington rise east barnet,barnet hertfordshire EN4 8NN (1 page) |
15 June 2000 | New secretary appointed;new director appointed (2 pages) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
30 May 2000 | Incorporation (12 pages) |