Stepney
London
E1 2QY
Director Name | Edward Slater |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1997(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 22 February 2000) |
Role | Company Director |
Correspondence Address | 61 Westbury Road Brentwood Essex CM14 4JS |
Secretary Name | Sk Company Secretarial Service Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 November 1997(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 22 February 2000) |
Correspondence Address | Greensleeves 3 Hillcroft Avenue Purley Surrey CR8 3DJ |
Director Name | Edward Slater |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 61 Westbury Road Brentwood Essex CM14 4JS |
Secretary Name | Kim Robertson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 March 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 December 1993) |
Role | Company Director |
Correspondence Address | 2 Swan Approach London E6 4TH |
Secretary Name | Mr James Frederick Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hillcroft Avenue Purley Surrey CR8 3DJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 61 Westbury Road Brentwood Essex CM14 4JS |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 May 1999 | Registered office changed on 16/05/99 from: kiew house 210 brighton road purley surrey CR8 4HB (1 page) |
8 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
9 December 1997 | Compulsory strike-off action has been discontinued (1 page) |
5 December 1997 | Full accounts made up to 31 March 1996 (10 pages) |
4 December 1997 | Full accounts made up to 31 March 1995 (10 pages) |
26 November 1997 | New secretary appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | Secretary resigned (1 page) |
26 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
11 March 1997 | Compulsory strike-off action has been discontinued (1 page) |
10 March 1997 | Return made up to 03/03/96; no change of members (4 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | New director appointed (2 pages) |
18 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 March 1995 | Return made up to 03/03/95; full list of members (6 pages) |