West Wapping
London
E1 8RJ
Secretary Name | Adel Layaida |
---|---|
Nationality | Algerian |
Status | Closed |
Appointed | 17 February 2003(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 October 2006) |
Role | Company Director |
Correspondence Address | Flat 21 One Prescot Street London E1 8RJ |
Secretary Name | Frederic Antigny |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 14 August 2001(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 February 2003) |
Role | Company Director |
Correspondence Address | 15-62 Kempton Court 2 Durward Street London E1 5BE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Flat 21 1 Prescot Street West Wapping London E1 8RJ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 5 April 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
3 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
14 November 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
23 September 2003 | Return made up to 02/08/03; full list of members (6 pages) |
2 March 2003 | Secretary resigned (1 page) |
15 January 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
21 January 2002 | Registered office changed on 21/01/02 from: paul anthony house 724 holloway road london N19 3JD (1 page) |
21 January 2002 | Director's particulars changed (1 page) |
4 September 2001 | Accounting reference date shortened from 31/08/02 to 05/04/02 (1 page) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: 788-790 finchley road london NW11 7TJ (1 page) |