Brookscroft Road, Walthamstow
London
E17 4JR
Secretary Name | Stephen Bloch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2002(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 1 month (closed 05 June 2007) |
Role | Company Director |
Correspondence Address | Flat 3, 34 Hyde Park Square London W2 2NW |
Secretary Name | Hulya Ahmet |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2006(4 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 05 June 2007) |
Role | Company Director |
Correspondence Address | 13 Studley Avenue London E4 9PS |
Director Name | Stephen Bloch |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | Flat 3, 34 Hyde Park Square London W2 2NW |
Director Name | Mr Alistair Goran Curry |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Chancery Mews Beechcroft Road London SW17 7TD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 186 Brookscroft Road Walthamstow London E17 4JR |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2007 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2007 | Application for striking-off (1 page) |
23 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: 12 goslett yard london WC2H 0EQ (1 page) |
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2006 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
14 June 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
25 March 2004 | Return made up to 04/04/04; full list of members
|
29 July 2003 | Return made up to 04/04/03; full list of members
|
6 July 2003 | Ad 30/08/02--------- £ si [email protected]=25 £ ic 76/101 (2 pages) |
6 July 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
7 August 2002 | Resolutions
|
7 August 2002 | S-div 30/07/02 (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | New director appointed (2 pages) |
14 May 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
14 May 2002 | Ad 17/04/02--------- £ si 75@1=75 £ ic 1/76 (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New secretary appointed;new director appointed (2 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
4 April 2002 | Incorporation (18 pages) |