Harbour 16-18 Westferry Road
London
E14 8NQ
Director Name | David James Moores |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2005(2 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 06 September 2005) |
Role | Accountant |
Correspondence Address | 4 Perry Court Maritime Quay London E14 3QE |
Director Name | Eileen Lattimore |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 102 Elsie Street Goole North Humberside DN14 6DX |
Director Name | Helen Lawson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Role | Restaurant Owner |
Correspondence Address | 48 Taymount Grange Taymount Rise Forest Hill London SE23 3UH |
Secretary Name | Eileen Lattimore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 102 Elsie Street Goole North Humberside DN14 6DX |
Secretary Name | Helen Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 2004) |
Role | Bar Owner |
Correspondence Address | 48 Taymount Grange Taymount Rise Forest Hill London SE23 3UH |
Secretary Name | Jonathan Michael Maclean Parker |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 23 April 2004(2 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 September 2004) |
Role | Operations Director |
Correspondence Address | 15 Billing Place London Sw10 |
Director Name | Christopher James |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(2 years, 2 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 16 June 2004) |
Role | Executive Assistant |
Correspondence Address | 16 Rotterdam Drive Isle Of Dogs London E14 3JA |
Secretary Name | Mrs Tina Amanda Lescott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(2 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 October 2004) |
Role | Company Director |
Correspondence Address | 7 Harrison Gardens Hullbridge Essex SS5 6JX |
Director Name | Paul Curtis |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(2 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 05 October 2004) |
Role | Property Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 44 Eastfield Road Noak Bridge Essex SS15 4JE |
Registered Address | 341-342 Upper Street Islington London N1 0PB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2005 | New director appointed (2 pages) |
21 January 2005 | Registered office changed on 21/01/05 from: matrix house 12-16 lionel road canvey island essex SS8 9DE (1 page) |
9 November 2004 | Director resigned (1 page) |
11 October 2004 | Secretary resigned (1 page) |
13 September 2004 | Secretary resigned (1 page) |
25 August 2004 | New director appointed (2 pages) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: 272 brixton hill london SW2 1HP (1 page) |
11 August 2004 | Director resigned (1 page) |
10 June 2004 | New director appointed (2 pages) |
30 April 2004 | New secretary appointed (2 pages) |
22 March 2004 | Secretary resigned (1 page) |
30 August 2003 | Director resigned (1 page) |
20 August 2003 | Return made up to 18/03/03; full list of members
|
21 January 2003 | Registered office changed on 21/01/03 from: 21 manor mount london SE23 3PY (1 page) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Ad 24/07/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
19 August 2002 | Resolutions
|
19 August 2002 | Resolutions
|
15 July 2002 | New secretary appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
31 May 2002 | Secretary resigned;director resigned (1 page) |