London
SW4 8AF
Director Name | Mr Anthony Lewis Cohen |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2001(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 91 Rodenhurst Road London SW4 8AF |
Secretary Name | Mr Anthony Lewis Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2001(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 91 Rodenhurst Road London SW4 8AF |
Director Name | Roger Toms |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36 Godfries Close Tewin Hertfordshire AL6 0LQ |
Secretary Name | Elizabeth Sunderam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Saint James Road Mitcham Surrey CR4 2DE |
Registered Address | 8 Baltic Street East London EC1Y 0UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2007 | Application for striking-off (1 page) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
12 August 2005 | Return made up to 15/05/05; full list of members (2 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
9 August 2004 | Return made up to 15/05/04; full list of members (2 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
11 July 2003 | Return made up to 15/05/03; full list of members (2 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
17 June 2002 | Return made up to 15/05/02; full list of members (2 pages) |
23 May 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
26 July 2001 | Secretary resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | New secretary appointed;new director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Ad 15/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 May 2001 | Incorporation (16 pages) |