London
SW17 8QY
Director Name | Andreas Preuss |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | German |
Status | Closed |
Appointed | 20 May 2002(7 months after company formation) |
Appointment Duration | 2 years (closed 25 May 2004) |
Role | Chief Operating Officer |
Correspondence Address | 89 The Lexington 40 City Road London EC1Y 2AN |
Secretary Name | Lorraine Baines |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 20 May 2002(7 months after company formation) |
Appointment Duration | 2 years (closed 25 May 2004) |
Role | Company Director |
Correspondence Address | 12 Hillside Road Radlett Hertfordshire WD7 7BH |
Director Name | Stephen James Grossman |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | 115 Honeywell Road Clapham London SW11 6ED |
Secretary Name | Stephen James Grossman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | 115 Honeywell Road Clapham London SW11 6ED |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 25 Christopher Street London EC2A 2BS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2003 | Application for striking-off (1 page) |
14 November 2003 | Secretary resigned;director resigned (1 page) |
14 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
8 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
12 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
27 June 2002 | New director appointed (2 pages) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | Secretary resigned (1 page) |
25 October 2001 | New secretary appointed;new director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
18 October 2001 | Incorporation (17 pages) |