London
E1 8BU
Director Name | Mr Richard William Moore |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hooper Street London E1 8BU |
Director Name | Miss Danuta Joanna Orlowski |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | German |
Status | Closed |
Appointed | 13 August 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 29 Hooper Street London E1 8BU |
Director Name | Mr Tamas Jano |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Cavell House 243 Wood Lane London W12 0HL |
Registered Address | 29 Hooper Street London E1 8BU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2013 | Application to strike the company off the register (2 pages) |
17 May 2013 | Application to strike the company off the register (2 pages) |
7 January 2013 | Registered office address changed from 13 Cavell House 243 Wood Lane London W12 0HL United Kingdom on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 13 Cavell House 243 Wood Lane London W12 0HL United Kingdom on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 13 Cavell House 243 Wood Lane London W12 0HL United Kingdom on 7 January 2013 (1 page) |
20 November 2012 | Termination of appointment of Tamas Jano as a director (1 page) |
20 November 2012 | Termination of appointment of Tamas Jano as a director on 19 November 2012 (1 page) |
6 September 2012 | Registered office address changed from C/O Danuta Orlowski 13 Cavell House 243 Wood Lane London W12 0HL England on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from C/O Danuta Orlowski 13 Cavell House 243 Wood Lane London W12 0HL England on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from C/O Danuta Orlowski 13 Cavell House 243 Wood Lane London W12 0HL England on 6 September 2012 (1 page) |
13 August 2012 | Incorporation Statement of capital on 2012-08-13
|
13 August 2012 | Incorporation Statement of capital on 2012-08-13
|