Clarissa Street
London
E8 4HB
Secretary Name | Viet Dinh Hua |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Alconbury Road London E5 8RH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 641 Green Lanes Haringey London N8 0RE |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2008 | Liquidators statement of receipts and payments (5 pages) |
11 February 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 September 2007 | Liquidators statement of receipts and payments (5 pages) |
12 March 2007 | Liquidators statement of receipts and payments (5 pages) |
2 March 2006 | Resolutions
|
2 March 2006 | Appointment of a voluntary liquidator (1 page) |
2 March 2006 | Statement of affairs (5 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: everlast house 1 cranbrook lane new southgate london N11 1PF (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: 114 hamlet court road westcliff on sea essex SS0 7LP (1 page) |
29 September 2004 | Return made up to 18/09/04; full list of members (6 pages) |
30 June 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
17 September 2003 | Return made up to 18/09/03; full list of members (6 pages) |
16 April 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
24 September 2002 | Return made up to 18/09/02; full list of members (6 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: man & co 122 hart road benfleet essex SS7 3PS (1 page) |
19 July 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
10 June 2002 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
1 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | Director resigned (1 page) |