London
E6 5YX
Secretary Name | Ms Barbara Hope Sanders |
---|---|
Status | Closed |
Appointed | 20 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 18a Manbey Park Road London E15 1EY |
Director Name | Mark Jagdish Vadgama |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2002(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (closed 24 March 2009) |
Role | Marketing Consultant |
Correspondence Address | 42 Stormont Road Battersea London SW11 5EL |
Director Name | Karl Anthony Kit |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Role | Marketing Media & Communicatio |
Correspondence Address | Broadgate House Stanford Road Buckland Oxfordshire SN7 8QL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 10 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2006 | Return made up to 20/05/06; full list of members
|
28 July 2005 | Return made up to 20/05/05; full list of members (7 pages) |
1 July 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
16 February 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: 48 cambridge road barking essex IG11 8NW (1 page) |
18 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
29 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
23 June 2003 | Return made up to 20/05/03; full list of members
|
16 October 2002 | Director resigned (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: c/o garrod beckett & co LTD 9 skylines village limeharbour london E14 9TS (1 page) |
20 August 2002 | New director appointed (2 pages) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (3 pages) |
10 August 2002 | Secretary resigned (1 page) |
20 May 2002 | Incorporation (18 pages) |