Woolwich
London
SE18 7BE
Secretary Name | Mr Mirza Abdul Aly Shipkolye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 89 Langham Road Tottenham London N15 3LR |
Secretary Name | Mr Anil Unnadkat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years (resigned 09 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Anglesmede Crescent Pinner Middlesex HA5 5SP |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Correspondence Address | 69 Imex Business Park Hamilton Road Manchester Lancashire M13 0PD |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Correspondence Address | 69 Imex Business Park Hamilton Road Manchester Lancashire M13 0PD |
Registered Address | Unit 23 71-73 Nathan Way Thames Mead London SE28 0BQ |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead Moorings |
Built Up Area | Greater London |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
14 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2007 | Completion of winding up (1 page) |
24 April 2007 | Order of court to wind up (2 pages) |
28 February 2007 | Order of court to wind up (2 pages) |
2 November 2006 | Total exemption full accounts made up to 28 February 2005 (5 pages) |
2 November 2006 | Total exemption full accounts made up to 29 February 2004 (5 pages) |
17 July 2006 | Return made up to 12/02/05; full list of members (2 pages) |
27 March 2006 | New secretary appointed (1 page) |
26 January 2006 | New secretary appointed (1 page) |
26 January 2006 | Return made up to 12/02/04; full list of members (2 pages) |
9 January 2006 | New secretary appointed (1 page) |
16 March 2005 | Secretary resigned (1 page) |
2 September 2004 | Total exemption full accounts made up to 28 February 2003 (5 pages) |
6 August 2003 | Return made up to 12/02/03; full list of members (6 pages) |
2 June 2003 | Director's particulars changed (2 pages) |
9 April 2003 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
22 October 2002 | Return made up to 12/02/02; full list of members (6 pages) |
17 May 2002 | Particulars of mortgage/charge (5 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: 69 imex business park hamilton road longsight manchester greater manchester M13 0PD (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New secretary appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
12 February 2001 | Incorporation (9 pages) |