Islington
London
N19 4DD
Secretary Name | Josephine Ann Spendiff Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | Tanglewood House Beacon Road West Crowborough East Sussex TN6 1QL |
Director Name | Ms Avriel Anntonia James |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bracondale Road Abbey Wood London SE2 9HR |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2003(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Secretary Name | Gudrun Rita Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | 1c Pemberton Gardens Romford Essex RM6 6SH |
Director Name | Simon John Moss |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(6 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 August 2007) |
Role | Sales Director |
Correspondence Address | 19 St Christophers Close Bath Avon BA2 6RG |
Secretary Name | Meg Lucy Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(6 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 August 2007) |
Role | Solicitor |
Correspondence Address | 19 St Christophers Close Bath Avon BA2 6RG |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 42 Bloomsbury Street London WC1B 3QJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
3 September 2007 | Application for striking-off (1 page) |
13 July 2007 | Return made up to 01/03/06; full list of members (7 pages) |
17 June 2007 | New secretary appointed (2 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (1 page) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 April 2005 | Return made up to 01/03/05; full list of members
|
17 March 2005 | Registered office changed on 17/03/05 from: the pines boars head crowborough east sussex TN6 3HD (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
9 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
31 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
20 November 2003 | Secretary resigned (1 page) |
11 June 2003 | Return made up to 01/03/03; full list of members (7 pages) |
21 May 2003 | New secretary appointed (2 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: tanglewood house beacon road west crowborough east sussex TN6 1QL (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | Ad 20/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
21 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Registered office changed on 09/03/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
9 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Incorporation (11 pages) |