Wapping High Street
London
E1W 3NH
Director Name | Mr Ceri Richard John |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales |
Registered Address | 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2010 | Application to strike the company off the register (3 pages) |
12 March 2010 | Application to strike the company off the register (3 pages) |
28 March 2009 | Appointment Terminated Director ceri john (1 page) |
28 March 2009 | Registered office changed on 28/03/2009 from 28 coity road bridgend mid glamorgan CF31 1LR (1 page) |
28 March 2009 | Appointment terminated director ceri john (1 page) |
28 March 2009 | Director appointed paul david ridley (1 page) |
28 March 2009 | Director appointed paul david ridley (1 page) |
28 March 2009 | Registered office changed on 28/03/2009 from 28 coity road bridgend mid glamorgan CF31 1LR (1 page) |
2 March 2009 | Incorporation (13 pages) |
2 March 2009 | Incorporation (13 pages) |