Glamis Road
Wapping
London
E1 9TF
Secretary Name | Mark Timothy Dowding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 November 1998) |
Role | Accountant |
Correspondence Address | 125 Highlands Boulevard Leigh On Sea Essex SS9 3TH |
Director Name | Mark Timothy Dowding |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 10 October 1997) |
Role | Company Director |
Correspondence Address | 125 Highlands Boulevard Leigh On Sea Essex SS9 3TH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Creative Buisness Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1997(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 10 October 1997) |
Correspondence Address | 125 Highlands Boulevard Leigh On Sea Essex SS9 3TH |
Registered Address | Philpot House Station Road Rayleigh Essex SS6 7HH |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
28 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 1999 | First Gazette notice for compulsory strike-off (1 page) |
12 January 1999 | Secretary resigned (1 page) |
3 July 1998 | Registered office changed on 03/07/98 from: 37 trafalgar court glamis road london E1 9TF (1 page) |
11 December 1997 | Registered office changed on 11/12/97 from: 27 trafalgar court glamis road wapping london (1 page) |
4 December 1997 | Director resigned (1 page) |
3 November 1997 | New secretary appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
20 October 1997 | Company name changed unitedsource LIMITED\certificate issued on 21/10/97 (2 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Registered office changed on 16/10/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
21 August 1997 | Incorporation (10 pages) |