London
SE1 2AQ
Secretary Name | Mr Clive Weston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2001(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 More Riverside London SE1 2AQ |
Director Name | Martin James Stowe |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2002(1 year after company formation) |
Appointment Duration | 1 year (closed 16 September 2003) |
Role | Company Director |
Correspondence Address | 24c Denman Road Peckham London SE15 5NP |
Director Name | Julie Wilcock |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 14 Worsley Road Leytonstone London E11 3JN |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Director Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Secretary Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | Kempson House Camomile Street London EC3A 7AN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
16 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2003 | Director resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
25 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2002 | Secretary resigned;director resigned (1 page) |
13 March 2002 | Memorandum and Articles of Association (8 pages) |
13 March 2002 | Resolutions
|
13 March 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 March 2002 | Application for reregistration from PLC to private (1 page) |
13 February 2002 | New secretary appointed;new director appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: 280 grays inn road london WC1X 8EB (1 page) |