Manor Park
London
E12 6AS
Director Name | Mark Neil Downer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2001(same day as company formation) |
Role | Carpenter |
Correspondence Address | 122 Clementina Road Leyton London E10 7LU |
Secretary Name | Julia Sharon Boucher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 95 Meanley Road Manor Park London E12 6AS |
Director Name | Mr Paul Anthony Downer |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | 124 Essex Road Leyton London E10 6BS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 242 Sebert Road Forest Gate London E7 0NP |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate North |
Built Up Area | Greater London |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Company name changed sebert house care services limit ed\certificate issued on 12/09/03 (2 pages) |
22 October 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
7 March 2002 | Return made up to 23/02/02; full list of members (7 pages) |
8 May 2001 | Ad 23/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New secretary appointed;new director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: 242 sebert road forest gate london E7 (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
23 February 2001 | Incorporation (16 pages) |