Stratford
London
E15 4PL
Secretary Name | Angela Anne Moffatt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2002(10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 14 October 2003) |
Role | Company Director |
Correspondence Address | 6 Hyderabad Way Stratford London E15 4PL |
Director Name | William Charles Vincent |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Role | Computers |
Correspondence Address | 56a Grenville Road Islington London N19 4EH |
Secretary Name | William Charles Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Role | Computers |
Correspondence Address | 56a Grenville Road Islington London N19 4EH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 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 | 05 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 56a Grenville Road Islington London N19 4EH |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Tollington |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
1 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
11 June 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | Secretary resigned;director resigned (1 page) |
14 September 2001 | New secretary appointed;new director appointed (2 pages) |