Ilford
Essex
IG5 0PT
Director Name | Peter John Crawley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Bennett Way West Clandon Guildford Surrey GU4 7TN |
Director Name | James Keith Noakes |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Haslemere Road Windsor Berkshire SL4 5ET |
Secretary Name | James Keith Noakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Haslemere Road Windsor Berkshire SL4 5ET |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 5 11 Plough Yard London EC2A 3LP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
21 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Secretary resigned;director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Application for striking-off (1 page) |
24 May 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
23 October 2001 | Return made up to 24/08/01; full list of members (7 pages) |
7 September 2001 | Registered office changed on 07/09/01 from: 4 enterprise court downmill road bracknell berkshire RG12 1QS (1 page) |
8 September 2000 | Ad 24/08/00--------- £ si 750@1=750 £ ic 1/751 (2 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |