Wanstead
London
E11 2LW
Director Name | Graham David Ward |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2002(1 week after company formation) |
Appointment Duration | 5 years, 2 months (closed 03 July 2007) |
Role | Project Manager |
Correspondence Address | 67 Hightrees House Nightingale London SW12 8AH |
Secretary Name | John Owen Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2002(1 week after company formation) |
Appointment Duration | 5 years, 2 months (closed 03 July 2007) |
Role | IT Consultant |
Correspondence Address | 69 Overton Drive Wanstead London E11 2LW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 69 Overton Drive Wanstead London E11 2LW |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Wanstead |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
3 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2007 | Return made up to 25/04/06; full list of members
|
6 February 2007 | Application for striking-off (1 page) |
3 July 2006 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
20 May 2005 | Return made up to 25/04/05; full list of members (2 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
15 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 201 millenium harbour pierpoint london E14 8NQ (1 page) |
26 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
9 February 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
20 August 2003 | Return made up to 25/04/03; full list of members
|
20 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: 202A bow common lane london E3 4HH (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: flat 68 the chronos 23 mile end road whitechapel london E1 4TN (1 page) |
27 May 2002 | New secretary appointed;new director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: flat 68 chronos 23 mile end road london E1 4TN (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 May 2002 | Director resigned (1 page) |
25 April 2002 | Incorporation (6 pages) |