Manwood Street North Woolwich
London
E16 2LA
Secretary Name | ADA Consultants Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 11 August 2006(2 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 15 December 2009) |
Correspondence Address | 38 Sneath Avenue London NW11 9AH |
Director Name | Kelly Calliste |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 3 Thames Road Silvertown London E16 2EZ |
Secretary Name | Mary Arrindell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Hartshorn Gardens East Ham London E6 6HU |
Secretary Name | Mr John Darroux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 11 August 2006) |
Role | Communications |
Country of Residence | England |
Correspondence Address | 3 Dunedin House Manwood Street North Woolwich London E16 2LA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 3 Thames Road Silvertown London E16 2EZ |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Royal Docks |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 1-2 universal house 88-94 wentworth street london london united kingdom E1 7SA (1 page) |
23 December 2008 | Return made up to 20/07/08; full list of members (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
21 July 2008 | Secretary's change of particulars / r & c concept (uk) LTD / 06/12/2006 (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 3 thames road silvertown london E16 2EZ (1 page) |
21 July 2008 | Return made up to 20/07/07; full list of members (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
29 August 2006 | Return made up to 20/07/06; full list of members
|
29 August 2006 | Director resigned (1 page) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New secretary appointed (2 pages) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Secretary resigned (1 page) |
8 November 2005 | Return made up to 20/07/05; full list of members
|
4 July 2005 | Registered office changed on 04/07/05 from: 23 portree street poplar london E14 0HU (1 page) |
6 October 2004 | Ad 11/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: dunedin house, manwood street north woolwich london E16 2LA (1 page) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New secretary appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Incorporation (9 pages) |