6 Deal Street
London
E1 5AG
Director Name | Gregory Bruce Jackson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 31 July 2003(same day as company formation) |
Role | Technical Director |
Correspondence Address | 19 Cherrywood Drive Putney London SW15 6DS |
Director Name | Matthew Laurence White |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Status | Closed |
Appointed | 31 July 2003(same day as company formation) |
Role | Managing Director |
Correspondence Address | Flat 4 Tannery House 6 Deal Street London E1 5AG |
Secretary Name | Matthew Laurence White |
---|---|
Status | Closed |
Appointed | 31 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 Tannery House 6 Deal Street London E1 5AG |
Director Name | Wendy Nicola Jackson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Commercial Director |
Correspondence Address | 19 Cherrywood Drive Putney London SW15 6DS |
Registered Address | Flat 4 Tannery House, 6 Deal Street, London London E1 5AG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
30 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2005 | Director resigned (1 page) |
14 December 2004 | Return made up to 31/07/04; full list of members (8 pages) |
31 July 2003 | Incorporation (20 pages) |