69 Johnson Street
London
E1 0AQ
Director Name | Aiann Omer |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 23 January 2007) |
Role | Company Director |
Correspondence Address | 303 Abbott Road London E14 0NG |
Secretary Name | Abdirashid Gulaid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 September 2006) |
Role | Company Director |
Correspondence Address | 8 College East Gunthorp Street London E1 7RL |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | Oh Art Oxford House Derbyshire Street London E2 6HG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
23 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2006 | Secretary resigned;director resigned (1 page) |
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: oh arts oxford house derbyshire street bethanhall green london (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: suite 72 cariocca business park 2 sawley road miles platting manchester greater manchester M40 8BB (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
3 February 2005 | Incorporation (22 pages) |