London
SE3 8BS
Director Name | Mr Kevin Thomas Bright |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2004(95 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 April 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 57 Seal Hollow Road Sevenoaks Kent TN13 3RY |
Director Name | Jigs Chana |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2004(95 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 April 2007) |
Role | Property Developer |
Correspondence Address | 88 Rochdale Road Abbey Wood London SE2 0XB |
Director Name | Mr Richard Denis Collins |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 12 May 2004(95 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 April 2007) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 5 Kinnaird Avenue Bromley Kent BR1 4HG |
Director Name | Terence Peter Collins |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2004(95 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 April 2007) |
Role | Sales Director |
Correspondence Address | 33 Carisbrooke Avenue Bexley Kent DA5 3HR |
Director Name | Suzanne Foe |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2004(95 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 April 2007) |
Role | Er Consultant |
Country of Residence | England |
Correspondence Address | 162 Rowley Avenue Sidcup Kent DA15 9LG |
Director Name | Stephen Charles Nelson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2004(95 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Crathie Road London SE12 8BT |
Director Name | Mr Paul Russell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2004(95 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 April 2007) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 93 Greenwich South Street Greenwich London SE10 8NT |
Director Name | Mr Clive Stewart Barker |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2004(95 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 April 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1a Sefton Close Petts Wood Orpington Kent BR5 1RL |
Director Name | Mr Cyril William John Grace |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(81 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 May 1999) |
Role | Company Director |
Correspondence Address | 12 Belvedere Road Bexleyheath Kent DA7 4NX |
Secretary Name | Mr Ronald Edward Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(81 years, 12 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 08 May 2002) |
Role | Company Director |
Correspondence Address | 13 Lulworth Road Welling Kent DA16 3LQ |
Director Name | Mr John Frederick Furlonger |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(90 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 January 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 30 Abbey Road Selsdon Croydon Surrey CR2 8NG |
Director Name | Mr Ronald Edward Wilson |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(93 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 12 May 2004) |
Role | Retired |
Correspondence Address | 13 Lulworth Road Welling Kent DA16 3LQ |
Secretary Name | Mr John Frederick Furlonger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(93 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Abbey Road Selsdon Croydon Surrey CR2 8NG |
Director Name | Evarne Christine Journet |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(95 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 May 2005) |
Role | Business Travel Manager |
Correspondence Address | 40 Sheldon Road Bexleyheath Kent DA7 4PB |
Director Name | Mr Robert John Toogood |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(95 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 April 2005) |
Role | Independant Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 48 Greenwich Park Street Greenwich London SE10 9LT |
Registered Address | 237 Westcombe Hill Blackheath London SE3 7DW |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,634 |
Cash | £32,346 |
Current Liabilities | £21,103 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2006 | Application for striking-off (2 pages) |
12 July 2006 | Annual return made up to 31/03/06 (8 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: morden wharf road tunnel avenue greenwich london SE10 0NU (1 page) |
15 February 2006 | Secretary resigned;director resigned (1 page) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 November 2005 | Anual general meeting notes (2 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
25 April 2005 | Annual return made up to 31/03/05 (9 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (1 page) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (1 page) |
28 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (1 page) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (1 page) |
25 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 May 2004 | Annual return made up to 31/03/04 (4 pages) |
14 June 2003 | Annual return made up to 31/03/03 (4 pages) |
13 June 2003 | New director appointed (2 pages) |
28 May 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
21 July 2002 | Secretary resigned (1 page) |
26 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 April 2002 | Annual return made up to 31/03/02
|
12 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 March 2001 | Annual return made up to 31/03/01 (3 pages) |
19 May 2000 | Accounts made up to 31 March 2000 (18 pages) |
10 April 2000 | Annual return made up to 31/03/00 (3 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
4 June 1999 | Accounts made up to 31 March 1999 (10 pages) |
29 March 1999 | Annual return made up to 31/03/99 (4 pages) |
22 June 1998 | Accounts made up to 31 March 1998 (10 pages) |
25 March 1998 | Annual return made up to 31/03/98 (4 pages) |
22 May 1997 | Accounts made up to 31 March 1997 (9 pages) |
25 April 1997 | Annual return made up to 31/03/97 (4 pages) |
9 December 1996 | Registered office changed on 09/12/96 from: 26 burney street greenwich london SE10 8HA (1 page) |
6 December 1996 | Accounts made up to 31 March 1996 (10 pages) |
14 April 1996 | Annual return made up to 31/03/96 (4 pages) |
10 April 1995 | Annual return made up to 31/03/95 (4 pages) |