London
E17 5QE
Secretary Name | Peaches Varey |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 1999(1 year, 12 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | 34 The Mile End London E17 5QE |
Secretary Name | Mrs Helen Judith Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 119 George V Avenue Worthing West Sussex BN11 5SA |
Director Name | Nuala Maureen Lorenzani |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 July 1999) |
Role | IT Administration |
Correspondence Address | 67 Tudor Road London E6 1DP |
Secretary Name | Rory Edward Lorenzani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 July 1999) |
Role | Company Director |
Correspondence Address | 67 Tudor Road London E6 1DP |
Director Name | Spectrum Business Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Correspondence Address | 119 George V Avenue Worthing West Sussex BN11 5SA |
Registered Address | Cornwallis House Howard Chase Basildon Essex SS14 3BB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £46,054 |
Net Worth | £522 |
Cash | £970 |
Current Liabilities | £3,500 |
Latest Accounts | 31 December 1998 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 April 2002 | Dissolved (1 page) |
---|---|
29 January 2002 | Completion of winding up (1 page) |
8 August 2000 | Order of court to wind up (3 pages) |
5 August 1999 | New director appointed (2 pages) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
7 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
15 March 1999 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
3 March 1999 | Registered office changed on 03/03/99 from: forum house 235 regents park road london N3 3LF (1 page) |
5 August 1998 | Return made up to 08/07/98; full list of members
|
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: 119 george v avenue worthing west sussex BN11 5SA (1 page) |