145 Stoke Newington Church Street
London
N16 0UG
Secretary Name | Ms Dilek Ciftci |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2006(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 471 South Ordnance Road London EN3 6HR |
Director Name | Mr David Joel Banner-Eve |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Moor Hall Farm Harlow Tye Harlow Essex CM17 0PE |
Director Name | Mr Terence James Vine |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lammas Road Leyton London E10 7QT |
Secretary Name | Mr David Joel Banner-Eve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Moor Hall Farm Harlow Tye Harlow Essex CM17 0PE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 364-368 Cranbrook Road Gants Hill Ilford Essex IG2 6HY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
29 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2006 | Return made up to 30/04/06; full list of members (7 pages) |
2 May 2006 | New director appointed (2 pages) |
11 April 2006 | Secretary resigned;director resigned (1 page) |
11 April 2006 | New secretary appointed (1 page) |
11 April 2006 | Director resigned (1 page) |
9 March 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
16 June 2005 | Return made up to 30/04/05; full list of members
|
19 April 2005 | Registered office changed on 19/04/05 from: prestons raphael house 226 high st north london E6 2JA (1 page) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New secretary appointed;new director appointed (2 pages) |
19 August 2004 | Return made up to 30/04/02; full list of members (5 pages) |
19 August 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
19 August 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
19 August 2004 | Registered office changed on 19/08/04 from: 27 phipp street london EC2A 4NP (1 page) |
19 August 2004 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
19 August 2004 | Return made up to 30/04/03; full list of members (5 pages) |
19 August 2004 | Return made up to 30/04/04; full list of members (5 pages) |
11 August 2004 | Restoration by order of the court (2 pages) |
26 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2001 | Particulars of mortgage/charge (4 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Secretary resigned (1 page) |