354 Lordship Lane
London
SE22 8LZ
Director Name | Paul Robert Bennun |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Dolphin 85 Redchurch Street London E2 7DJ |
Director Name | Mr Jeremy Nelson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Jenner Road London N16 7RB |
Secretary Name | Sonita Charlene Alleyne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 354 Lordship Lane London SE22 8LZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Units 1-3a 1a Old Nichol Street London E2 7HR |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 01 June |
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
16 February 2001 | Accounting reference date extended from 31/01/02 to 01/06/02 (1 page) |
16 February 2001 | Ad 15/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 January 2001 | New secretary appointed;new director appointed (3 pages) |
23 January 2001 | New director appointed (3 pages) |
23 January 2001 | New director appointed (2 pages) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
15 January 2001 | Incorporation (13 pages) |