London
SE5 7DX
Secretary Name | ALFA Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 July 2002(1 year, 1 month after company formation) |
Appointment Duration | 21 years, 10 months |
Correspondence Address | Everlast House 1 Cranbrook Lane New Southgate London N11 1PF |
Secretary Name | Quang Thana Nauyen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 July 2002) |
Role | Company Director |
Correspondence Address | 22 Tyrols Road London SE23 1HW |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 641 Green Lanes Haringey London N8 0RE |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
28 July 2004 | Dissolved (1 page) |
---|---|
28 April 2004 | Liquidators statement of receipts and payments (5 pages) |
28 April 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 July 2003 | Registered office changed on 07/07/03 from: 641 green lanes haringey london N8 0RE (1 page) |
26 June 2003 | Statement of affairs (5 pages) |
26 June 2003 | Appointment of a voluntary liquidator (1 page) |
26 June 2003 | Resolutions
|
15 June 2003 | Registered office changed on 15/06/03 from: everlast house 1 cranbrook lane london N11 1PF (1 page) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
14 June 2002 | Return made up to 18/05/02; full list of members (6 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: everlast house 2 cranbrook lane betstyle road new southgate london N11 1PF (1 page) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
29 May 2001 | £ nc 1000/10000 23/05/01 (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: regent house 316 beulah hill london SE19 3HF (1 page) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | Resolutions
|
29 May 2001 | Resolutions
|
29 May 2001 | Memorandum and Articles of Association (10 pages) |