6 Deal Street
London
E1 5AG
Secretary Name | David John Olding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Priory Gardens The Bayle Folkestone Kent CT20 1SW |
Registered Address | Flat 5 Tannery House 6 Deal Street London E1 5AG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
7 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2004 | Return made up to 24/01/03; full list of members (6 pages) |
25 November 2003 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2003 | Registered office changed on 15/08/03 from: flat 2 tannery house 6 deal street london E1 5AG (1 page) |
1 June 2003 | Registered office changed on 01/06/03 from: webster house jesmond street folkestone kent CT19 5QW (1 page) |
1 June 2003 | Secretary resigned (1 page) |