102 Cavell Street
London
E1 2TA
Secretary Name | Angeles Records Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 October 2004(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 12 June 2007) |
Correspondence Address | 102 Cavell Street London E1 2JA |
Director Name | Angeles Records Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 2005(3 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 June 2007) |
Correspondence Address | 102 Cavell Street Whitechapel London E1 2JA |
Director Name | Daouda Daud Wuriee |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Sierra Leonean |
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Role | Entrepreneur-Investor |
Correspondence Address | 85 Stepney Way London E1 2EN |
Director Name | Prince Nicol |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 October 2004) |
Role | Investor-Entrepreneur |
Correspondence Address | 110 Atkinson Road Becton London E13 3LS |
Secretary Name | Prince Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 November 2004) |
Role | Investor-Entrepreneur |
Correspondence Address | 110 Atkinson Road Becton London E13 3LS |
Director Name | Daouda Daud Wuriee |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Sierra Leonian |
Status | Resigned |
Appointed | 01 April 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 July 2004) |
Role | Writer Producer Film Maker Inv |
Correspondence Address | 102 Cavell Street Whitechapel London E1 2JA |
Secretary Name | Daouda Daud Wuriee |
---|---|
Nationality | Sierra Leonian |
Status | Resigned |
Appointed | 01 April 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 October 2004) |
Role | Writer Producer Film Maker Inv |
Correspondence Address | 102 Cavell Street Whitechapel London E1 2JA |
Director Name | Daouda Wuriee |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Sierra Leonean |
Status | Resigned |
Appointed | 27 October 2004(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 23 April 2005) |
Role | Producer Film Maker |
Correspondence Address | 5 Olive Road Plaistow London E13 9PZ |
Director Name | Vcommerce Corporation (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | 85 Stepney Way London E1 2EN |
Secretary Name | Vcommerce Corporation (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | 85 Stepney Way London E1 2EN |
Registered Address | 102 Cavell Street Whitechapel London E1 2JA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
12 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2005 | Memorandum and Articles of Association (14 pages) |
16 May 2005 | Return made up to 15/04/05; full list of members (7 pages) |
11 May 2005 | New director appointed (2 pages) |
28 April 2005 | Director resigned (1 page) |
7 December 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
18 November 2004 | New director appointed (2 pages) |
17 November 2004 | Secretary resigned (1 page) |
4 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
9 August 2004 | New director appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
14 June 2004 | Return made up to 15/04/04; full list of members (8 pages) |
21 May 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
19 May 2004 | Statement of affairs (8 pages) |
19 May 2004 | Ad 01/04/04--------- £ si 900@1=900 £ ic 120002/120902 (4 pages) |
10 June 2003 | Return made up to 15/04/03; full list of members
|
1 June 2003 | Ad 01/05/03--------- £ si [email protected]=75000 £ si 25000@1=25000 £ ic 20002/120002 (2 pages) |
1 June 2003 | Particulars of contract relating to shares (4 pages) |
8 April 2003 | New secretary appointed;new director appointed (2 pages) |
6 February 2003 | Registered office changed on 06/02/03 from: 85 stepney way london E1 2EN (1 page) |
9 January 2003 | New secretary appointed;new director appointed (2 pages) |
24 December 2002 | Director resigned (1 page) |
12 June 2002 | £ nc 50000/100050000 01/05/02 (1 page) |
12 June 2002 | Resolutions
|
8 May 2002 | Ad 24/04/02--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
8 May 2002 | Statement of affairs (1 page) |
25 April 2002 | Certificate of authorisation to commence business and borrow (1 page) |
25 April 2002 | Application to commence business (2 pages) |