London
N15 3TA
Secretary Name | Mr Declan Philip Gillick |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 16 April 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 23 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Somerset Road London N18 1HH |
Director Name | Sean Flynn |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Role | Publican Licenced Trade |
Correspondence Address | 22a Crescent Road Crouch End London N8 8AW |
Secretary Name | Peter O'Neill |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 350 Saint Anns Road London N15 3TA |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 87 Wanstead Park Road Ilford Essex IG1 3TH |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
23 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
6 October 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2001 | Particulars of mortgage/charge (7 pages) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
26 June 2001 | Incorporation (15 pages) |