74 Wapping High Street
London
E1W 2NP
Director Name | Ms Hanna Martina Kazerani |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Icelandic |
Status | Closed |
Appointed | 17 July 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Westway Raynes Park London SW20 9LU |
Secretary Name | Ms Hanna Martina Kazerani |
---|---|
Nationality | Icelandic |
Status | Closed |
Appointed | 01 July 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 19 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Westway Raynes Park London SW20 9LU |
Director Name | Julian John Rupert Hope |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | 41 Calthorpe Street London WC1X 0JX |
Secretary Name | Julian John Rupert Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | 41 Calthorpe Street London WC1X 0JX |
Director Name | Christopher Innes Read |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 January 2004) |
Role | Consultant |
Correspondence Address | 1 Haywood Drive Chorleywood Hertfordshire WD3 5ER |
Registered Address | Medius Building 2 Sheraton Street, London W1F 8BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,901 |
Cash | £10,572 |
Current Liabilities | £45,450 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2005 | Return made up to 10/08/05; full list of members (7 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
18 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Return made up to 10/08/04; full list of members
|
9 March 2004 | Secretary resigned;director resigned (1 page) |
25 January 2004 | Secretary resigned;director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
26 October 2003 | New director appointed (2 pages) |
17 July 2003 | Incorporation (17 pages) |