Barking
Essex
IG11 7QX
Director Name | John Matthews |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2002(same day as company formation) |
Role | Creative Art Director |
Correspondence Address | 126 Queenswood Gardens Wanstead London E11 3SG |
Director Name | Helen Defoe |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Role | Office Manager |
Correspondence Address | 70a Forest Lane Stratford London E15 1RW |
Director Name | Bibiana Ihuomah |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Role | Barrister |
Correspondence Address | Flat 6 Kings Garth 29 London Road London SE23 3TT |
Secretary Name | Carol Merlalee Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 November 2006) |
Role | Certified Accountant |
Correspondence Address | 119 Turle Road Norbury London SW16 5QJ |
Secretary Name | COPP & Company Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 45e Victoria Road Surbiton Surrey KT6 4JL |
Registered Address | 53c Water Front Studios North Woolwich Road London E16 2AA |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Royal Docks |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,633 |
Current Liabilities | £2,409 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2007 | Voluntary strike-off action has been suspended (1 page) |
7 February 2007 | Application for striking-off (1 page) |
6 December 2006 | Secretary resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Return made up to 08/08/05; full list of members
|
15 December 2004 | Return made up to 08/08/04; full list of members
|
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: 53C waterfront studios north woolwich road london SE16 1AG (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: drummonds on the quay 3 heron quays london E14 4JB (1 page) |
5 April 2004 | Return made up to 08/08/03; full list of members (9 pages) |
30 January 2004 | New secretary appointed (2 pages) |
22 December 2003 | Secretary resigned;director resigned (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: 7 blackhorse lane walthamstow london E17 6DS (1 page) |
10 June 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
8 August 2002 | Incorporation (13 pages) |