London
W2 5QX
Director Name | Trevor Richard Webb |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2004(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 22 May 2007) |
Role | Company Director |
Correspondence Address | 3 Fenton Close Laurel Street London E8 3AF |
Secretary Name | Valerie Margaret Grant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2005(5 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 May 2007) |
Role | Company Director |
Correspondence Address | 2 St Stephens Gardens London W2 5QX |
Director Name | Gerald Martin Campbell |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Portal Close West Norwood SE27 0BN |
Director Name | Damien Foy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hayday Road Canning Town London E16 4AZ |
Secretary Name | Nicholas Anthony Cervini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Goldcrest Close Colchester Essex CO4 3FN |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | 2 St Stephens Gardens London W2 5QX |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
22 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2006 | Application for striking-off (1 page) |
3 November 2006 | Return made up to 09/10/06; full list of members (3 pages) |
15 September 2006 | Amended accounts made up to 31 August 2005 (11 pages) |
14 June 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
24 November 2005 | Return made up to 09/10/05; full list of members (3 pages) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | New secretary appointed (2 pages) |
13 September 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
6 June 2005 | Director resigned (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 2 hayday road canning town london E16 (1 page) |
28 October 2004 | Return made up to 09/10/04; full list of members (8 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
11 August 2004 | Ad 22/07/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
11 August 2004 | Director resigned (1 page) |
6 July 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
11 November 2003 | Return made up to 09/10/03; full list of members
|
2 July 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
12 February 2003 | Return made up to 09/10/02; full list of members
|
12 February 2003 | Registered office changed on 12/02/03 from: 2 hayday road canning town london E16 4AZ (1 page) |
14 August 2002 | Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page) |
10 August 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
4 February 2002 | Return made up to 09/10/01; full list of members
|
18 October 2000 | Ad 09/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
9 October 2000 | Incorporation (18 pages) |