London
NW3 6YB
Director Name | Mr Andrew James Goff |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2003(4 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 27 November 2007) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 73 Curtain Road London EC2A 3BS |
Secretary Name | Mr Benjamin Chesterfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2003(4 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 27 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Frognal Close London NW3 6YB |
Director Name | Peter John Sullings |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 27 November 2007) |
Role | Hotelier |
Correspondence Address | 75 Curtain Road London EC2A 3BS |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | C/O Urban Edge Group Ltd 16-24 Underwood Street London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
14 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
3 April 2006 | Return made up to 14/02/06; full list of members (3 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
19 April 2005 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
16 July 2004 | Return made up to 14/02/04; full list of members
|
7 July 2004 | Ad 18/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2004 | Resolutions
|
19 March 2004 | Registered office changed on 19/03/04 from: 152-160 city road london EC1V 2NX (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New secretary appointed;new director appointed (3 pages) |
19 March 2004 | New director appointed (3 pages) |
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Secretary resigned (1 page) |