Plumstead
London
SE18 1HS
Director Name | Ronald Walpole |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 June 2002) |
Role | Sne Director |
Correspondence Address | 32 Kashgar Road Plumstead London SE18 1HS |
Secretary Name | John Decker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 June 2002) |
Role | Pam Sec |
Correspondence Address | 32 Kashgar Road Plumstead London SE18 1HS |
Secretary Name | Ronald Walpole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 June 2002) |
Role | Sne Director |
Correspondence Address | 32 Kashgar Road Plumstead London SE18 1HS |
Director Name | John Isichei |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2001(9 months after company formation) |
Appointment Duration | 1 year (closed 18 June 2002) |
Role | Retail |
Correspondence Address | 87 McLeod Road London SE2 0BW |
Secretary Name | John Isichei |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2001(9 months after company formation) |
Appointment Duration | 1 year (closed 18 June 2002) |
Role | Retail |
Correspondence Address | 87 McLeod Road London SE2 0BW |
Director Name | Joseph Aguh |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Role | Trage & Management |
Correspondence Address | 27 Pendle Road London SW16 6RT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 27 Pendle Road London SW16 6RT |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Furzedown |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
18 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2001 | New secretary appointed;new director appointed (2 pages) |
17 October 2000 | New secretary appointed;new director appointed (2 pages) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | New secretary appointed;new director appointed (2 pages) |
1 September 2000 | Director resigned (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: the studio saint nicholas close elstree, borehamwood hertfordshire WD6 3EW (2 pages) |
29 August 2000 | Incorporation (16 pages) |