13 Gloucester Road
London
SW7 4PP
Secretary Name | Paula Lampard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2001(3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 11 November 2003) |
Role | Company Director |
Correspondence Address | Coomeland Tiverton Devon EX16 7QP |
Director Name | Miss Ellen Beverley Lewis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Moscow Mansions 224 Cromwell Road London SW5 0SP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Rotherwick House 3 Thomas More Street London E1W 1YX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
11 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
24 October 2001 | Secretary resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
16 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Incorporation (17 pages) |