East Dulwich
London
SE22 0PB
Director Name | Sharon Browne |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2000(1 month after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Post Production |
Correspondence Address | 108 Asylum Road Peckham London SE15 2LW |
Director Name | Mr Paul Michael Miller |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2000(1 month after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hightrees Farnham Lane Haslemere Surrey GU27 1EU |
Director Name | Daniel Anthony Napier |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2000(1 month after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Business Executive |
Correspondence Address | 248 Cowdray Avenue Colchester Essex CO1 1XZ |
Secretary Name | Sharon Browne |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2000(1 month after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Correspondence Address | 108 Asylum Road Peckham London SE15 2LW |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 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 | 15 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
20 June 2003 | Dissolved (1 page) |
---|---|
20 March 2003 | Liquidators statement of receipts and payments (5 pages) |
20 March 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 February 2003 | Liquidators statement of receipts and payments (5 pages) |
22 August 2002 | Liquidators statement of receipts and payments (5 pages) |
21 August 2001 | Appointment of a voluntary liquidator (1 page) |
21 August 2001 | Statement of affairs (6 pages) |
21 August 2001 | Resolutions
|
9 August 2001 | Registered office changed on 09/08/01 from: high trees farnham lane haslemere surrey GU27 1EU (1 page) |
15 March 2001 | New secretary appointed;new director appointed (2 pages) |
5 March 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
22 January 2001 | Registered office changed on 22/01/01 from: 16 saint john street london EC1M 4NT (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Secretary resigned (2 pages) |
12 December 2000 | Company name changed bindcard LIMITED\certificate issued on 13/12/00 (2 pages) |
15 November 2000 | Incorporation (16 pages) |