167 Lower Clapton Road
London
E5 8EQ
Director Name | Mildred Eleanor Lewis |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 01 June 2001(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Flat E 167 Lower Clapton Road London E5 8EQ |
Secretary Name | Mildred Eleanor Lewis |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 01 June 2001(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Flat E 167 Lower Clapton Road London E5 8EQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Print House 18-22 Ashwin Street, London E8 3DL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Dalston |
Built Up Area | Greater London |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2009 | Application for striking-off (1 page) |
15 July 2008 | Return made up to 01/06/08; full list of members (7 pages) |
9 April 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
17 August 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
25 June 2007 | Return made up to 01/06/07; full list of members (7 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
3 July 2006 | Return made up to 01/06/06; full list of members (8 pages) |
4 August 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
27 July 2005 | Return made up to 01/06/05; full list of members (8 pages) |
24 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2004 | Return made up to 01/06/04; full list of members
|
15 April 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
27 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
26 March 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
8 July 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
28 June 2002 | Ad 16/06/01--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
9 November 2001 | Particulars of mortgage/charge (3 pages) |
11 June 2001 | New secretary appointed;new director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |