London
E14 3AR
Director Name | Mr Glanville Einstein Williams |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cotman Mews Becontree Essex RM8 2NW |
Secretary Name | Mr Alex Anderson O'Loughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Administrator |
Correspondence Address | 63 Fanshawe Crescent Dagenham Essex EN5 4EU |
Secretary Name | Mrs Winifred Fafa Williams |
---|---|
Nationality | Ghanaian |
Status | Resigned |
Appointed | 01 October 2008(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 March 2010) |
Role | Marketing Consultant |
Correspondence Address | 1 Cotman Mews Becontree Essex RM8 2NW |
Registered Address | 1 Rainbow Avenue London E14 3AR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Island Gardens |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2010 | Annual return made up to 5 March 2010 with a full list of shareholders Statement of capital on 2010-10-22
|
22 October 2010 | Annual return made up to 5 March 2010 with a full list of shareholders Statement of capital on 2010-10-22
|
22 October 2010 | Annual return made up to 5 March 2010 with a full list of shareholders Statement of capital on 2010-10-22
|
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2010 | Appointment of Mr John Gbadamosi as a secretary (1 page) |
19 April 2010 | Termination of appointment of Winifred Williams as a secretary (1 page) |
19 April 2010 | Termination of appointment of Winifred Williams as a secretary (1 page) |
19 April 2010 | Appointment of Mr John Gbadamosi as a secretary (1 page) |
19 April 2010 | Registered office address changed from Einstein Glanville Limited 1 Cotman Mews Becontree Essex RM8 2NW on 19 April 2010 (1 page) |
19 April 2010 | Termination of appointment of Winifred Williams as a secretary (1 page) |
19 April 2010 | Termination of appointment of Glanville Williams as a director (1 page) |
19 April 2010 | Registered office address changed from Einstein Glanville Limited 1 Cotman Mews Becontree Essex RM8 2NW on 19 April 2010 (1 page) |
19 April 2010 | Termination of appointment of Winifred Williams as a secretary (1 page) |
19 April 2010 | Termination of appointment of Glanville Williams as a director (1 page) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
20 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
11 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
11 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
1 October 2008 | Appointment terminated secretary alex o'loughlin (1 page) |
1 October 2008 | Appointment Terminated Secretary alex o'loughlin (1 page) |
1 October 2008 | Secretary appointed mrs winifred fafa williams (1 page) |
1 October 2008 | Secretary appointed mrs winifred fafa williams (1 page) |
29 September 2008 | Return made up to 05/03/08; full list of members (3 pages) |
29 September 2008 | Return made up to 05/03/08; full list of members (3 pages) |
5 August 2008 | Secretary's Change of Particulars / alex o'loughlin / 14/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 63; Street was: flat 3, now: fanshawe crescent; Area was: 35 alston road, high barnet, now: ; Post Town was: london, now: dagenham; Region was: , now: essex; Country was: , now: uk; Occupation was: , now: administrator (2 pages) |
5 August 2008 | Secretary's change of particulars / alex o'loughlin / 14/05/2008 (2 pages) |
5 August 2008 | Director's Change of Particulars / glanville williams / 14/05/2008 / Title was: , now: mr; Middle Name/s was: , now: einstein; HouseName/Number was: , now: 1; Street was: flat 3, now: cotman mews; Area was: 35 alston road, now: ; Post Town was: london, now: becontree; Region was: , now: essex; Post Code was: EN5 4EU, now: RM8 2NW; Country was: , no (2 pages) |
5 August 2008 | Director's change of particulars / glanville williams / 14/05/2008 (2 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from flat 3, 35 alston road high barnet london EN5 4EU (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from flat 3, 35 alston road high barnet london EN5 4EU (1 page) |
5 March 2007 | Incorporation (14 pages) |
5 March 2007 | Incorporation (14 pages) |