6-8 Boundary Street Shoreditch
London
E2 7JE
Secretary Name | Mr Dominic Charles David Richards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 2 months (closed 24 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yaxley Hall Hall Lane Eye Suffolk IP23 8BY |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 7 Walker House 6-8 Boundary Street Shoreditch London E2 7JE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,398 |
Cash | £85 |
Current Liabilities | £98,483 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2005 | Return made up to 14/01/05; full list of members (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
5 March 2004 | Return made up to 14/01/04; full list of members (6 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
7 July 2003 | Registered office changed on 07/07/03 from: lion house red lion street london WC1R 4GB (1 page) |
17 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | Company name changed groundmain LIMITED\certificate issued on 07/02/02 (2 pages) |
14 January 2002 | Incorporation (15 pages) |