Dalston
London
E8 2NL
Secretary Name | Maureen West |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 113 Navarino Mansions Dalston Lane London E8 1LD |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 39 St Marks Rise Dalston London E8 2NL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Dalston |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£145 |
Cash | £1,400 |
Current Liabilities | £1,946 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
15 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Secretary resigned (1 page) |
25 January 2005 | Incorporation (16 pages) |