Acton
London
W3 0NN
Director Name | Ms Beverley Jane Doherty |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2006(same day as company formation) |
Role | Director Of Currenex Uk Limite |
Country of Residence | United Kingdom |
Correspondence Address | Old Wood Cottage The Green Leigh Tonbridge Kent TN11 8QL |
Director Name | Eileen Nora Hawkins |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2006(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 45 Rashleigh House Thanet Street London WC1H 9ER |
Director Name | Ms Laila Namdarkhan |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2006(same day as company formation) |
Role | Consultant And Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rose Hill 48 Tromley Rise Abbots Langley Herts WD5 0LW |
Director Name | Gillian Cecil Reed |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2006(same day as company formation) |
Role | Retired |
Correspondence Address | 98c Northchurch Road London N1 3NY |
Director Name | Farah Khadijah Yamin |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Pageant Walk Croydon Surrey CR0 5UG |
Secretary Name | Patrice Naughton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 3 21 Blake Hall Road London E11 2QQ |
Director Name | Ms Christine Elaine Homer |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 72 Richborne Terrace London SW8 1AX |
Secretary Name | Patrice Naughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 21 Blake Hall Road London E11 2QQ |
Website | womenslink.org.uk |
---|
Registered Address | 26 Hanbury Street London E1 6QR |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 March |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
21 October 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
15 October 2008 | Accounting reference date shortened from 30/06/2008 to 30/03/2008 (1 page) |
15 October 2008 | Accounting reference date shortened from 30/06/2008 to 30/03/2008 (1 page) |
15 August 2008 | Secretary appointed patrice catherine naughton (2 pages) |
15 August 2008 | Secretary appointed patrice catherine naughton (2 pages) |
14 August 2008 | Appointment Terminated Secretary patrice naughton (1 page) |
14 August 2008 | Appointment terminated secretary patrice naughton (1 page) |
21 April 2008 | Secretary's change of particulars / patrice naughton / 09/04/2008 (1 page) |
21 April 2008 | Secretary's Change of Particulars / patrice naughton / 09/04/2008 / Date of Birth was: none, now: 30-Jul-1960 (1 page) |
18 April 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
18 April 2008 | Annual return made up to 22/03/08 (4 pages) |
18 April 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
18 April 2008 | Annual return made up to 22/03/08 (4 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
8 May 2007 | Annual return made up to 22/03/07 (2 pages) |
8 May 2007 | Annual return made up to 22/03/07 (2 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: room 417 london fruit and wool exchange brushfield street london E1 6EU (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: room 417 london fruit and wool exchange brushfield street london E1 6EU (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
22 March 2006 | Incorporation (41 pages) |