Urswick Road
London
E9 6EQ
Secretary Name | Christopher Adam Byne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Saint Olafs Road London SW6 7DW |
Director Name | William Patrick Marien |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 25 February 2003) |
Role | Sales Executive |
Correspondence Address | Dumpford Farm House Petersfield Hampshire GU31 5JW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 2nd Floor 13a Borough High Street London SE1 9SE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
25 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2001 | New director appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
18 May 2001 | Incorporation (15 pages) |