London
E14 4HA
Director Name | Aboubacar Turay |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 01 October 2004(3 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 17 October 2006) |
Role | Manager |
Correspondence Address | 4 Downs Road Luton Bedfordshire LU1 1QR |
Director Name | Evgeny Dondurey |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 121 Eaton House 73 Westferry Road Tower Hamlets London E14 |
Secretary Name | Kenneth Dalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Chelston Road Ruislip Manor Middlesex HA4 9SA |
Director Name | Kenneth Dalton |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(7 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 January 2002) |
Role | Company Director |
Correspondence Address | 35 Chelston Road Ruislip Manor Middlesex HA4 9SA |
Registered Address | 94 Belgrave Court 36 Westferry Circus Canary Wharf London E14 4HA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | Director resigned (1 page) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Total exemption full accounts made up to 27 March 2002 (9 pages) |
5 June 2002 | Return made up to 28/03/02; full list of members
|
17 January 2002 | Director resigned (1 page) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | Registered office changed on 20/12/01 from: 23 tavern quay business centre rope street london SE16 7TX (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: 2E bromley crescent ruislip middlesex HA4 6PG (1 page) |
7 August 2001 | Particulars of mortgage/charge (4 pages) |
7 August 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Incorporation (16 pages) |