1-4 Christina Street
London
EC2A 4PA
Secretary Name | Mary Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2005(3 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 20 October 2009) |
Role | Business Person |
Correspondence Address | Hollybank 62 Brettingham Avenue Norwich Norfolk NR4 6XJ |
Secretary Name | Douglas John Brannock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Role | Business Person |
Correspondence Address | 36 Grosvenor Road Flat 3 Wanstead London E11 2EP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Flat 13 1-4 Christina Street Shoreditch London EC2A 4PA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £640 |
Cash | £1,039 |
Current Liabilities | £2,548 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 June 2009 | Application for striking-off (1 page) |
25 November 2008 | Return made up to 05/09/08; full list of members (10 pages) |
21 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 October 2007 | Return made up to 05/09/07; no change of members (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
4 October 2006 | Return made up to 05/09/06; full list of members (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
25 October 2005 | Return made up to 05/09/05; full list of members
|
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | Secretary resigned (1 page) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
21 September 2004 | Return made up to 05/09/04; full list of members (6 pages) |
19 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: hollybank 62 brettingham avenue cringleford norwich NR4 6XJ (1 page) |
3 October 2003 | Return made up to 05/09/03; full list of members
|
29 April 2003 | Registered office changed on 29/04/03 from: hillcroft hargham road attleborough norfolk NR17 1BA (1 page) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |