Walthamstow
London
E17 5BU
Director Name | Kieran Quinn |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Bluemans North Weald Essex CM16 6EU |
Secretary Name | Daniel John Fealy |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Ardleigh Road Walthamstow London E17 5BU |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | 601 High Road Leytonstone London E11 4PA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Cathall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
28 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 December 2008 | Liquidators statement of receipts and payments to 18 November 2008 (5 pages) |
5 June 2008 | Liquidators statement of receipts and payments to 18 November 2008 (5 pages) |
11 December 2007 | Liquidators statement of receipts and payments (5 pages) |
26 June 2007 | Liquidators statement of receipts and payments (5 pages) |
30 May 2006 | Statement of affairs (6 pages) |
30 May 2006 | Appointment of a voluntary liquidator (1 page) |
30 May 2006 | Resolutions
|
11 May 2006 | Registered office changed on 11/05/06 from: 826 garratt lane london SW17 0LZ (1 page) |
8 December 2005 | Return made up to 15/10/05; full list of members (2 pages) |
24 November 2005 | Secretary resigned (1 page) |
12 January 2005 | Return made up to 15/10/04; full list of members (7 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | New secretary appointed;new director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |