713 Alaska Building
London
SE1 3BD
Director Name | Mr Edouard Lyons |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | English |
Status | Closed |
Appointed | 18 March 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 March 2010) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 8 Chantery Road Brixton London SW9 9TE |
Secretary Name | Mr Sebastien Montabonel |
---|---|
Nationality | French |
Status | Closed |
Appointed | 18 March 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 March 2010) |
Role | Art Director |
Correspondence Address | 61 Grange Road 713 Alaska Building London SE1 3BD |
Secretary Name | Pippa Jameson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Penn Street Studio 23-28 Penn Street, Hoxton London N1 5DL |
Director Name | Miss Jemma Sophie Watts |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 18 March 2008) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 21-22 London Fields East Side London E8 3SA |
Secretary Name | Miss Jemma Sophie Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 21-22 London Fields East Side London E8 3SA |
Registered Address | Penn Street Studio 23-28 Penn Street London N1 5DL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
9 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
21 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
18 March 2008 | Secretary appointed mr sebastien montabonel (1 page) |
18 March 2008 | Appointment Terminated Director jemma watts (1 page) |
18 March 2008 | Secretary appointed mr sebastien montabonel (1 page) |
18 March 2008 | Appointment terminated director jemma watts (1 page) |
18 March 2008 | Director appointed mr edouard lyons (1 page) |
18 March 2008 | Appointment terminated secretary jemma watts (1 page) |
18 March 2008 | Appointment Terminated Secretary jemma watts (1 page) |
18 March 2008 | Director appointed mr edouard lyons (1 page) |
28 January 2008 | New secretary appointed (1 page) |
28 January 2008 | New secretary appointed (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Secretary resigned (1 page) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
25 October 2007 | Incorporation (13 pages) |
25 October 2007 | Incorporation (13 pages) |