Old Laundry Montclare Street
London
E2 7ES
Director Name | Mr Golam Mohammed Chowdhury |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Bangladeshi |
Status | Closed |
Appointed | 03 July 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 15 June 2004) |
Role | Media Management |
Country of Residence | United Kingdom |
Correspondence Address | 11 Balloch Road London SE6 1SP |
Director Name | Mandy Douglas |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 15 June 2004) |
Role | General Manager |
Correspondence Address | 132 Whitebeam Avenue Bromley Kent BR2 8DW |
Director Name | Mr Aguybert Benjamin Green |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 15 June 2004) |
Role | Manager |
Correspondence Address | 2 Hewison Street London E3 2HY |
Director Name | Dr Nurun Nabi |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 15 June 2004) |
Role | Teaching |
Country of Residence | England |
Correspondence Address | 52 Hillside Avenue Woodford Green Essex IG8 7QU |
Director Name | Mr Joseph David Richardson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Role | Local Government |
Country of Residence | United Kingdom |
Correspondence Address | 11 Atlantic Court Jamestown Way London E14 2DH |
Director Name | Mrs Rosy Sajeda Awwal |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 September 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fremantle House Somerford Street London E1 5DU |
Director Name | Barbara Simpkins |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 January 2003) |
Role | Company Ceo |
Correspondence Address | 38 Lingwood Road London E5 9BN |
Director Name | Ceri Williams |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 January 2003) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cranleigh Road London N15 3AD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Digital Village E Business Centre 102 Cavell Street Whitechapel London E1 2JA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
15 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2004 | Application for striking-off (1 page) |
19 January 2004 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
16 May 2003 | Annual return made up to 16/04/03
|
25 April 2003 | Registered office changed on 25/04/03 from: csc house 19 pepper street glengall bridge docklands london E14 9RP (1 page) |
5 April 2003 | Director resigned (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Secretary resigned (1 page) |