1 Prescot Street
London
E1 8RL
Director Name | Malgorzata Krupinska-Smith |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 30 April 1996(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 12 months (closed 24 April 2007) |
Role | Consultant |
Correspondence Address | Flat 148,1 Prescot Street London E1 8RL |
Secretary Name | Malgorzata Krupinska-Smith |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 13 August 1999(7 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 24 April 2007) |
Role | Consultant |
Correspondence Address | Flat 148,1 Prescot Street London E1 8RL |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Elaine Ruth Smith |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 August 1995) |
Role | Secretary |
Correspondence Address | 15 Sherborne Road Cheadle Heath Stockport Cheshire SK3 0RW |
Secretary Name | Elaine Ruth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 August 1995) |
Role | Secretary |
Correspondence Address | 15 Sherborne Road Cheadle Heath Stockport Cheshire SK3 0RW |
Secretary Name | Sheila Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 August 1999) |
Role | Company Director |
Correspondence Address | 6 Belvedere Court Kingsway Lytham St Annes Lancashire FY8 1AR |
Registered Address | 76 Wellington Road South Stockport Cheshire SK1 3SU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,266 |
Cash | £133 |
Current Liabilities | £1,399 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2006 | Application for striking-off (1 page) |
22 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
23 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
23 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
27 July 2005 | Return made up to 23/07/05; full list of members (2 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
24 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
15 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
30 July 2001 | Return made up to 23/07/01; full list of members (6 pages) |
19 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
30 August 2000 | Return made up to 23/07/00; full list of members
|
26 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
15 November 1999 | Return made up to 23/07/99; no change of members (4 pages) |
2 November 1999 | Secretary resigned (1 page) |
27 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
1 October 1998 | Return made up to 23/07/98; no change of members
|
3 August 1998 | Registered office changed on 03/08/98 from: 8 coppersmead 3 sycamore grove new malden surrey KT3 3DJ (1 page) |
5 March 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
2 September 1997 | Return made up to 23/07/97; full list of members (6 pages) |
23 July 1997 | Full accounts made up to 31 October 1996 (9 pages) |
8 January 1997 | Return made up to 23/07/96; no change of members (4 pages) |
10 September 1996 | New director appointed (2 pages) |
25 April 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
11 January 1996 | Resolutions
|
11 January 1996 | Return made up to 23/07/95; full list of members
|
4 September 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |