Edmund Street
Camberwell
London
SE5 7NT
Secretary Name | Tony Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2002(same day as company formation) |
Role | Media Music Production |
Correspondence Address | 41 Ayton House Edmund Street Camberwell London SE5 7NT |
Secretary Name | Yvonne Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2002(same day as company formation) |
Role | Media Music Production |
Correspondence Address | 41 Ayton House Edmund Street Camberwell London SE5 7NT |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 131a Crystal Palace Road Dulwich London SE22 9ES |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | East Dulwich |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
9 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2002 | New secretary appointed;new director appointed (2 pages) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: credit solutions r us limtied tudor house green close lane loughborough leicestershire LE11 5AS (1 page) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
6 March 2002 | Director resigned (1 page) |
27 February 2002 | Incorporation (6 pages) |