Glaisher Street
London
SE8 3JP
Secretary Name | Frances Creagh |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 05 December 2000(1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 05 September 2006) |
Role | Company Director |
Correspondence Address | 27 Stretton Mansions Glaisher Street London SE8 3JP |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 27 Stretton Mansions Glaisher Street London SE8 3JP |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2006 | Application for striking-off (1 page) |
21 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
10 November 2005 | Return made up to 30/10/05; full list of members (6 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
19 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
20 November 2003 | Return made up to 30/10/03; full list of members (6 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
4 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
6 July 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: 30 elizabeth house exeter close watford hertfordshire WD24 4RE (1 page) |
3 May 2002 | Director's particulars changed (1 page) |
3 May 2002 | Secretary's particulars changed (1 page) |
7 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
30 October 2000 | Incorporation (12 pages) |