Company NameSt. John Galvanised Wire Limited
Company StatusDissolved
Company Number04275167
CategoryPrivate Limited Company
Incorporation Date22 August 2001(22 years, 8 months ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMarina Psyllou
Date of BirthMay 1966 (Born 58 years ago)
NationalityCypriot
StatusClosed
Appointed22 August 2001(same day as company formation)
RoleEconomist
Correspondence Address11 Karpenisidu Str Apt 202
Nicosia
1077
Secretary NameInterstatus Limited (Corporation)
StatusClosed
Appointed22 August 2001(same day as company formation)
Correspondence AddressOffice 202
11 Karpenisiou Street
Nicosia
1077
Cyprus
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address9 Perseverance Works
Kingsland Road
London
E2 8AA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

16 November 2004First Gazette notice for voluntary strike-off (1 page)
1 October 2004Application for striking-off (1 page)
17 April 2004Accounts for a small company made up to 31 August 2003 (6 pages)
19 March 2004Registered office changed on 19/03/04 from: 9 perseverance works kingsland road london E2 8AA (1 page)
19 March 2004Registered office changed on 19/03/04 from: 122 pemberton road london N4 1BA (1 page)
18 September 2003Accounts for a small company made up to 31 August 2002 (5 pages)
16 September 2003Return made up to 22/08/03; full list of members (6 pages)
28 October 2002Return made up to 22/08/02; full list of members (6 pages)
2 January 2002Registered office changed on 02/01/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
12 September 2001New director appointed (2 pages)
5 September 2001New secretary appointed (2 pages)
30 August 2001Director resigned (1 page)
30 August 2001Secretary resigned (1 page)