61 Wapping Wall
London
E1W 3SJ
Secretary Name | John Tony Levy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 09 November 2004) |
Role | Company Director |
Correspondence Address | 18 Merchant Court 61 Wapping Wall London E1W 3SJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Ground Floor 70 Compton Street Clerkenwell London EC1V 0BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
13 May 2002 | Return made up to 09/04/02; full list of members
|
4 May 2001 | New secretary appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: 70 compton street clerkenwell london EC1V 0BN (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Incorporation (7 pages) |