Walthamstow
London
E17 7PU
Director Name | Mr Justin Broderick Hopkins |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2000(1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 30 April 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 South Wing Coker Court East Coker Nr Yeovil Somerset BA22 9JW |
Director Name | Mr Colin Francis Kearney |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2000(1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 30 April 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Nantucket House 23 Guildown Road Guildford Surrey GU2 4EU |
Secretary Name | Mr Justin Broderick Hopkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2000(1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 30 April 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 South Wing Coker Court East Coker Nr Yeovil Somerset BA22 9JW |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 118 Albert Road Walthamstow London Greater London E17 7PU |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Markhouse |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2007 | Application for striking-off (1 page) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
21 September 2006 | Return made up to 12/09/06; full list of members
|
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: 9 shaftesbury road forest gate london E7 8PF (2 pages) |
15 November 2005 | Return made up to 12/09/05; full list of members
|
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
10 January 2005 | Return made up to 12/09/04; full list of members (3 pages) |
15 November 2004 | Registered office changed on 15/11/04 from: 42 cannon street st. Albans hertfordshire AL3 5JS (1 page) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 September 2003 | Return made up to 12/09/03; full list of members
|
3 May 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: 41 james lane leystone london E11 1NS (1 page) |
15 July 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: flat 4 43 hermon hill wanstead london E11 2AR (1 page) |
28 February 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
24 November 2001 | Particulars of mortgage/charge (3 pages) |
24 November 2001 | Particulars of mortgage/charge (3 pages) |
10 September 2001 | Return made up to 12/09/01; full list of members
|
19 June 2001 | Ad 16/10/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
19 June 2001 | Registered office changed on 19/06/01 from: 9 stratford place london W1C 1AZ (1 page) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Registered office changed on 24/10/00 from: 83 leonard street london EC2A 4QS (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New secretary appointed;new director appointed (2 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | New director appointed (2 pages) |
12 September 2000 | Incorporation (10 pages) |