Shad Thames
London
SE1 2YJ
Secretary Name | Mr Barry Martin Wells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Church Road Wimbotsham Kings Lynn Norfolk PE34 3QG |
Director Name | John Joseph Farrell |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 1996(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 24 February 1998) |
Role | Company Director |
Correspondence Address | Old Kiln House Church Hill Nutfield Redhill Surrey RH1 4JA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 St Peters Road Braintree Essex CM7 6AN |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
24 February 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 1997 | Company name changed manhattan coffee cart company li mited\certificate issued on 24/09/97 (2 pages) |
26 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1996 | Particulars of mortgage/charge (3 pages) |
19 March 1996 | Nc inc already adjusted 22/02/96 (3 pages) |
19 March 1996 | Resolutions
|
19 February 1996 | Accounting reference date notified as 31/03 (1 page) |
4 July 1995 | New director appointed (2 pages) |