London
E2 7HB
Director Name | Christopher Gregory Creegan |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Researcher |
Correspondence Address | 116 St Stephen Street Edinburgh EH3 5AD Scotland |
Director Name | Theresa Grace Lewarne White |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Translator/Interpreter |
Correspondence Address | 18 Clifton House Club Row London E2 7HB |
Secretary Name | Theresa Grace Lewarne White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Translator/Interpreter |
Correspondence Address | 18 Clifton House Club Row London E2 7HB |
Director Name | Muhammad Saiful Miah |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 August 2009) |
Role | Stock Control Assistant |
Correspondence Address | 27 Abingdon House Boundary Street London E2 7HJ |
Registered Address | Hempsons House 40 Villiers Street London WC2N 6NJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £37,540 |
Net Worth | -£2,602 |
Cash | £90 |
Current Liabilities | £2,692 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
5 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2009 | Application for striking-off (1 page) |
5 August 2009 | Appointment terminated director christopher creegan (1 page) |
5 August 2009 | Appointment terminated director theresa white (1 page) |
5 August 2009 | Appointment terminated director muhammad miah (1 page) |
5 August 2009 | Appointment terminated secretary theresa white (1 page) |
6 November 2008 | Annual return made up to 14/10/08 (3 pages) |
18 January 2008 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
18 January 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
29 November 2007 | Annual return made up to 14/10/07 (2 pages) |
22 November 2006 | Annual return made up to 14/10/06 (2 pages) |
7 April 2006 | Annual return made up to 14/10/05
|
17 March 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
17 March 2006 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
1 September 2005 | Annual return made up to 14/10/04 (5 pages) |
15 September 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
10 November 2003 | Annual return made up to 14/10/03
|
14 October 2002 | Incorporation (31 pages) |