Vicarage Crescent
London
SW11 3LF
Director Name | Anthony Douglas Prior |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 15 November 2005) |
Role | Management Consultant |
Correspondence Address | 11 Crownhill Road Woodford Bridge Essex IG8 8JF |
Secretary Name | David Hugh Armour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2003(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 November 2005) |
Role | Company Director |
Correspondence Address | 1 Bryant Avenue Romford Essex RM3 0AP |
Director Name | Irene Murphy |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Role | Company Foamation Agent |
Correspondence Address | 18 Avenue Road Belmont Sutton Surrey SM2 6JD |
Secretary Name | Mohammed Akbar Bhatti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 1st Floor 228 Edgware Road London W2 1DW |
Secretary Name | Avemont Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Correspondence Address | 18 Avenue Road Belmont Surrey SM2 6JD |
Registered Address | 1 Bryant Avenue Gallows Corner Romford Essex RM3 0AP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2005 | Application for striking-off (1 page) |
12 July 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
12 July 2004 | Return made up to 14/06/04; full list of members
|
12 November 2003 | Director's particulars changed (1 page) |
1 August 2003 | Return made up to 03/07/03; full list of members
|
21 July 2003 | New secretary appointed (2 pages) |
24 March 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
5 December 2002 | Return made up to 03/07/02; full list of members
|
27 June 2002 | New director appointed (2 pages) |
25 October 2001 | Director resigned (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Secretary resigned (2 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: c 21 poplar business park 10 prestons road london E14 9RL (2 pages) |
3 July 2001 | Incorporation (21 pages) |