Myrdle Street
Stepney
London
E1 1EY
Director Name | Nuala Bridgette Tivnan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Fieldgate Mansions Myrdle Street Stepney London E1 1EY |
Secretary Name | Gregory Joseph Tivnan |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 21 October 2003(same day as company formation) |
Role | Director Cosec |
Correspondence Address | 2c Fieldgate Mansions Myrdle Street Stepney London E1 1EY |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Registered Address | Meer & Co 1 Cochrane House, Admirals Way Canary Wharf London E14 9UD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £83,117 |
Gross Profit | £27,442 |
Net Worth | -£74,506 |
Cash | £521 |
Current Liabilities | £113,710 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (2 pages) |
21 September 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
9 May 2007 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
13 November 2006 | Return made up to 21/10/06; full list of members (7 pages) |
14 November 2005 | Return made up to 21/10/05; full list of members (7 pages) |
12 August 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
16 November 2004 | Return made up to 21/10/04; full list of members (7 pages) |
12 December 2003 | Registered office changed on 12/12/03 from: regency house westminster place york business park yorkshire YO26 6RW (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | New secretary appointed;new director appointed (2 pages) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Director resigned (1 page) |