London
E4 9JH
Director Name | Mr Graham Francis Sinclair |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2003(same day as company formation) |
Role | Managing Director |
Correspondence Address | 47 Colchester Road Leyton London E10 6HB |
Secretary Name | Mr Graham Francis Sinclair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2003(same day as company formation) |
Role | Managing Director |
Correspondence Address | 47 Colchester Road Leyton London E10 6HB |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Registered Address | Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2008 | Return of final meeting of creditors (1 page) |
7 November 2005 | Appointment of a liquidator (1 page) |
7 November 2005 | C/O replacement of liquidator (16 pages) |
19 October 2005 | S/S cert. Release of liquidator (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: 3RD floor crown house 151 high road loughton essex IG10 4LG (1 page) |
20 May 2005 | Appointment of a liquidator (1 page) |
17 May 2005 | Order of court to wind up (2 pages) |
12 May 2005 | Return made up to 21/03/05; full list of members (5 pages) |
4 December 2004 | Particulars of mortgage/charge (7 pages) |
8 July 2004 | Return made up to 31/03/04; full list of members (5 pages) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2003 | Particulars of mortgage/charge (4 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Secretary resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New secretary appointed;new director appointed (2 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: 82 st john street london EC1M 4JN (1 page) |
1 April 2003 | Ad 21/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2003 | Incorporation (20 pages) |