East Quay
London
E1 9QW
Director Name | Julia Elizabeth Fletcher |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2005(same day as company formation) |
Role | Law Ubrarian |
Country of Residence | England |
Correspondence Address | Flat 10 15 Clarendon Rise London SE13 5ES |
Secretary Name | David Wambebe |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 18 April 2005(same day as company formation) |
Role | CEO |
Correspondence Address | 19 Clover Bank View Chatham Kent ME5 7JQ |
Director Name | Roy Leonard Ashton |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 27 Eldon Square Reading Berkshire RG1 4DP |
Director Name | Roy Wood |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 101 Rowley Avenue Sidcup DA15 9LF |
Secretary Name | Roy Leonard Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 27 Eldon Square Reading Berkshire RG1 4DP |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Unit 9a Everly Court Grinstead Road Deptford SE8 5AD |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Evelyn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £14,184 |
Gross Profit | -£6,074 |
Net Worth | -£51,208 |
Cash | £728 |
Current Liabilities | £70,707 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2010 | Director's details changed for Julia Elizabeth Fletcher on 18 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Julia Elizabeth Fletcher on 18 April 2010 (2 pages) |
10 June 2010 | Termination of appointment of Roy Ashton as a director (1 page) |
10 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders Statement of capital on 2010-06-10
|
10 June 2010 | Termination of appointment of Roy Ashton as a director (1 page) |
10 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders Statement of capital on 2010-06-10
|
11 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
11 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
19 May 2009 | Appointment terminated secretary roy ashton (1 page) |
19 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
19 May 2009 | Appointment Terminated Secretary roy ashton (1 page) |
12 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
12 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
1 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
3 February 2008 | Accounts made up to 31 March 2007 (2 pages) |
27 June 2007 | Return made up to 18/04/07; full list of members
|
27 June 2007 | Return made up to 18/04/07; full list of members (8 pages) |
27 March 2007 | Accounts made up to 30 April 2006 (2 pages) |
27 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
27 March 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
27 March 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
23 June 2006 | Return made up to 18/04/06; full list of members (8 pages) |
23 June 2006 | Return made up to 18/04/06; full list of members
|
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | New secretary appointed (1 page) |
25 May 2006 | New secretary appointed (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF84 1TD (1 page) |
3 May 2005 | New secretary appointed;new director appointed (3 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New secretary appointed;new director appointed (3 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF84 1TD (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
18 April 2005 | Incorporation (15 pages) |
18 April 2005 | Incorporation (15 pages) |