28-30 Woodseer Street
London
E1 5HD
Director Name | Henrik Werdelin |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2000(same day as company formation) |
Role | Self Employed |
Correspondence Address | Flat 6 28-30 Woodseer Street London E1 5HD |
Secretary Name | Claus Mathisen |
---|---|
Nationality | Danish |
Status | Current |
Appointed | 02 June 2000(same day as company formation) |
Role | Self Employed |
Correspondence Address | Flat 7 28-30 Woodseer Street London E1 5HD |
Director Name | Readymade Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Secretary Name | Readymade Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Secretary Name | Readymade Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | Pendragon House Caxton Place Cardiff CF23 8XE Wales |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
7 September 2004 | Dissolved (1 page) |
---|---|
7 June 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 April 2004 | Liquidators statement of receipts and payments (5 pages) |
26 September 2003 | Liquidators statement of receipts and payments (5 pages) |
31 March 2003 | Liquidators statement of receipts and payments (5 pages) |
21 March 2002 | Resolutions
|
21 March 2002 | Statement of affairs (8 pages) |
21 March 2002 | Appointment of a voluntary liquidator (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 7-9 fashion street london E1 6PX (1 page) |
10 August 2001 | Return made up to 02/06/01; full list of members
|
16 July 2001 | Director's particulars changed (1 page) |
3 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2000 | Ad 13/12/00--------- £ si 203@1=203 £ ic 12000/12203 (2 pages) |
20 December 2000 | Resolutions
|
11 August 2000 | Registered office changed on 11/08/00 from: flat 3 103 saint john street london EC1M 4AS (1 page) |
7 August 2000 | Secretary resigned (1 page) |
25 July 2000 | Nc inc already adjusted 07/07/00 (1 page) |
25 July 2000 | Ad 07/07/00--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages) |
25 July 2000 | Location of register of members (1 page) |
25 July 2000 | Resolutions
|
3 July 2000 | New secretary appointed (2 pages) |
7 June 2000 | Ad 02/06/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
7 June 2000 | New secretary appointed;new director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: davies company services LIMITED ground floor 334 whitchurch road cardiff south glamorgan CF14 3NG (1 page) |
7 June 2000 | Director resigned (1 page) |
2 June 2000 | Incorporation (17 pages) |