3 Burrells Wharf Square
Docklands
London
E14 3TH
Secretary Name | Jason Patrick Browning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 307 Burrells Wharf Square London E14 3TH |
Registered Address | 307 The Plate House 3 Burrells Wharf Squar London Greater London E14 3TH |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Island Gardens |
Built Up Area | Greater London |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2008 | Application for striking-off (1 page) |
28 June 2007 | Total exemption full accounts made up to 28 February 2006 (5 pages) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Return made up to 12/03/07; full list of members (2 pages) |
11 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
20 March 2006 | Secretary's particulars changed (1 page) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: 90 long acre covent garden london WC2E 9RZ (1 page) |
24 March 2005 | Return made up to 12/03/05; full list of members (6 pages) |
12 January 2005 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: 307 the plate house 3 burrells wharf square docklands london E14 3TH (1 page) |
12 March 2004 | Incorporation (14 pages) |