London
E7 0PL
Secretary Name | Mr Martin Leonard Aldred |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stokes Leaden Roding Dunmow Essex CM6 1QJ |
Director Name | Hubert Brown |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 20 Oliver Grove South Norwood London SE25 6EJ |
Director Name | Terence George Cleland |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | 11 Trunette Road Clacton On Sea Essex CO15 2BB |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 191 Shoreditch High Street London E1 6HU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2003 | Application for striking-off (1 page) |
16 May 2002 | Return made up to 09/04/02; full list of members
|
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | Director resigned (1 page) |
9 April 2001 | Incorporation (16 pages) |