Treadway Street
London
E2 6QB
Director Name | Helen Murton |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2003(same day as company formation) |
Role | Actor |
Correspondence Address | 81 Ham Street Ham Surrey TW10 7HW |
Secretary Name | Verity Harding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 30a Richmond Hill Richmond Surrey TW10 6QX |
Registered Address | Toynbee Hall 28 Commercial Street London E1 6LS |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £146 |
Cash | £1,156 |
Current Liabilities | £1,531 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
22 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2006 | Application for striking-off (1 page) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: 2 tanners yard, treadway street london london E2 6QB (1 page) |
2 June 2004 | Director's particulars changed (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: 12A cheshire street london E2 6EH (1 page) |
10 May 2004 | Annual return made up to 29/04/04 (4 pages) |
20 May 2003 | Company name changed a fervour collective LTD\certificate issued on 20/05/03 (2 pages) |