London
E14 4AX
Secretary Name | David John Shapiro |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 2000(1 week after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Pastures Stonards Hill Epping Essex CM16 4QJ |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | Waterfront South Quay Plaza Phase 2 Marsh Wall London E14 9SH |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 June 2005 | Dissolved (1 page) |
---|---|
18 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 March 2005 | Liquidators statement of receipts and payments (5 pages) |
27 January 2005 | Liquidators statement of receipts and payments (5 pages) |
26 July 2004 | Liquidators statement of receipts and payments (5 pages) |
28 August 2003 | Resolutions
|
28 August 2003 | Appointment of a voluntary liquidator (1 page) |
28 August 2003 | Statement of affairs (8 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
24 May 2002 | Particulars of mortgage/charge (4 pages) |
13 February 2002 | Director's particulars changed (2 pages) |
10 December 2001 | Return made up to 03/08/01; full list of members (6 pages) |
22 November 2000 | Particulars of mortgage/charge (8 pages) |
21 October 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | Accounting reference date extended from 31/08/01 to 31/01/02 (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Ad 20/08/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
3 August 2000 | Incorporation (10 pages) |