55 Wallis Road
London
E9 5LH
Director Name | Matthew McCallum |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2006(2 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | Unit Q1 Lionworks 55 Wallis Road London E9 5LH |
Director Name | Stephen Andrew Blevins |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(2 days after company formation) |
Appointment Duration | 2 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 52a York Way London N1 9AB |
Director Name | Allan Conan Sams |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 February 2006) |
Role | Lawyer |
Correspondence Address | 52a York Way Kings Cross London Greater London N1 9AB |
Secretary Name | Claire Elizabeth Millin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 12 May 2004) |
Role | Entertainment |
Correspondence Address | Flat E 43 North Downs Street London N1 9BL |
Secretary Name | Mr Thomas Rory St John Meadows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Marlborough Gate St Albans Hertfordshire AL1 3TX |
Director Name | Mr Richard John Martin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(2 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Faeryland The Boat Landings, Grasmere Ambleside Cumbria LA22 9PX |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Registered Address | Unit Q1, Lion Works 55 Wallis Road London E9 5LH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Wick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£560 |
Cash | £1,195 |
Current Liabilities | £6,593 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2007 | Registered office changed on 30/07/07 from: 28 ely place 3RD floor london EC1N 6TD (1 page) |
30 July 2007 | Secretary resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (1 page) |
28 February 2006 | Return made up to 26/02/06; full list of members (3 pages) |
28 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 January 2006 | Ad 01/03/05--------- £ si 9@1=9 £ ic 100/109 (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7NR (1 page) |
14 July 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
11 May 2005 | Return made up to 26/02/05; full list of members (3 pages) |
21 October 2004 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
19 October 2004 | Ad 12/10/04--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
21 September 2004 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2004 | Return made up to 26/02/04; full list of members (6 pages) |
14 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: 52A york way islington london N7 9AB (1 page) |
28 June 2004 | New secretary appointed (2 pages) |
28 May 2004 | Secretary resigned (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: 376 euston road london NW1 3BL (1 page) |
7 March 2003 | Secretary resigned (1 page) |