4 Westferry Road
London
E14 8JW
Secretary Name | SJD Accountancy (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2002(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 March 2004) |
Correspondence Address | High Trees Hillfield Road Hemel Hempstead Herts HP2 4OY |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Carrington Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2000(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2002) |
Correspondence Address | Boundary House 91-93 Charterhouse Street London EC1M 6HR |
Registered Address | 1504 Cascades Tower 4 Westferry Road London E14 8JW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2003 | Return made up to 18/10/03; full list of members (6 pages) |
14 October 2003 | Application for striking-off (1 page) |
3 April 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
4 November 2002 | New secretary appointed (2 pages) |
4 November 2002 | Return made up to 18/10/02; full list of members
|
20 August 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
26 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: 22 hazel house maitland park road london NW3 2HB (1 page) |
12 June 2001 | Director's particulars changed (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: 16 st. John street london EC1M 4NT (1 page) |