Ilford
Essex
IG1 4SH
Director Name | Mr John Kevin Sugrue |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 09 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 224 Kent House Road Beckenham Kent BR3 1JN |
Secretary Name | Godwin Poi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 09 August 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Montreal Road Ilford Essex IG1 4SH |
Director Name | Anthony Young |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 October 2001) |
Role | Solicitor |
Correspondence Address | 85a Mallinson Road London SW11 1BL |
Secretary Name | Edward Fairfax Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 October 2001) |
Role | Trainee Solicitor |
Correspondence Address | 36 Mirabel Road London SW6 7EH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 300 Mare Street London E8 1HE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Homerton |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2005 | Application for striking-off (1 page) |
23 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
10 October 2003 | Return made up to 18/06/03; full list of members (7 pages) |
23 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
8 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
16 November 2001 | Secretary resigned;director resigned (1 page) |
15 November 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
7 November 2001 | New secretary appointed;new director appointed (2 pages) |
6 November 2001 | Resolutions
|
3 November 2001 | Registered office changed on 03/11/01 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | Director resigned (1 page) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | New secretary appointed (2 pages) |
18 June 2001 | Incorporation (13 pages) |