Ilford
Essex
IG1 4SH
Director Name | Kevin John Sugrue |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 March 2004) |
Role | Chief Executive |
Correspondence Address | 224 Kent House Road Beckenham Kent BR3 1JN |
Secretary Name | Godwin Poi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 March 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Montreal Road Ilford Essex IG1 4SH |
Director Name | Edward Bennett |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat K 151 Plough Way London SE16 7FN |
Secretary Name | Nicola Oakley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Regents Court 92 Randolph Avenue London W9 1BG |
Director Name | Jonathan Earle |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 6 days (resigned 20 June 2002) |
Role | Solicitor |
Correspondence Address | 2 Bridewell Place Wapping London E1W 2PB |
Director Name | Nicholas Francis Pawson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 6 days (resigned 20 June 2002) |
Role | Solicitor |
Correspondence Address | 37 Warwick Way London SW1V 1QS |
Secretary Name | Jonathan Earle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 6 days (resigned 20 June 2002) |
Role | Solicitor |
Correspondence Address | 2 Bridewell Place Wapping London E1W 2PB |
Secretary Name | Nicholas Francis Pawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 6 days (resigned 20 June 2002) |
Role | Solicitor |
Correspondence Address | 37 Warwick Way London SW1V 1QS |
Director Name | David Arumainayagam |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 February 2003) |
Role | Management Consultant |
Correspondence Address | 2 Davenport Place Watlington Oxfordshire OX49 5QA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 300 Mare Street Hackney London E8 1HE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Homerton |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Application for striking-off (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
23 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
9 June 2003 | Secretary resigned (1 page) |
17 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
16 July 2002 | New secretary appointed;new director appointed (2 pages) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Secretary resigned;director resigned (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
20 June 2002 | New secretary appointed;new director appointed (2 pages) |
20 June 2002 | New secretary appointed;new director appointed (2 pages) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Director resigned (1 page) |