Herne Hill
London
SE24 0BZ
Director Name | Mr Francis Declan Finbar Tempany McCormack |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 January 2000(80 years, 4 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Solicitor |
Correspondence Address | Brook House 13 Mead Road Cranleigh Surrey GU6 7BG |
Director Name | Mr Colin Michael Pryce |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British,Jamaican |
Status | Current |
Appointed | 01 January 2000(80 years, 4 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 39c Albert Road London SE25 4JD |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 1995(75 years, 8 months after company formation) |
Appointment Duration | 28 years, 5 months |
Correspondence Address | Third Floor Devonshire House, Mayfair Place London W1X 5FH |
Director Name | Paul Eugene Bartlett |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(72 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 January 1994) |
Role | Secretarial Assistant |
Correspondence Address | Flat 3 Stable Mews Hillside Road St Albans Hertfordshire AL1 3QR |
Director Name | Ross Edward McDonald |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(72 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 April 1995) |
Role | Chartered Secretary |
Correspondence Address | 5b Vermont Road Upper Norwood London SE19 3SR |
Director Name | Mr Stuart Fraser Murray |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(72 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 2000) |
Role | Solicitor |
Correspondence Address | 29 Binden Road London W12 9RJ |
Secretary Name | Paul Eugene Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(72 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | Flat 3 Stable Mews Hillside Road St Albans Hertfordshire AL1 3QR |
Director Name | Mr Christopher Rait O'Neill Pearson |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(74 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 December 2008) |
Role | Solicitor |
Correspondence Address | Shirley House, 5 West Walks Dorchester Dorset DT1 1RE |
Secretary Name | Ross Edward McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(74 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 April 1995) |
Role | Company Director |
Correspondence Address | 5b Vermont Road Upper Norwood London SE19 3SR |
Director Name | Dawn Elizabeth Knight |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(75 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 August 1997) |
Role | Solicitor |
Correspondence Address | 2 Temperance Street St Albans Hertfordshire AL3 4QA |
Director Name | Claire Lucie Mary Howard |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(78 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 October 1999) |
Role | Solicitor |
Correspondence Address | Norsebury Cottage Winchester Road Micheldever Winchester Hampshire SO21 3DG |
Registered Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,200,000 |
Next Accounts Due | 31 October 2004 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 14 June 2017 (overdue) |
---|
23 August 2017 | Restoration by order of the court (3 pages) |
---|---|
23 August 2017 | Restoration by order of the court (3 pages) |
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 November 2015 | Compulsory strike-off action has been suspended (1 page) |
13 November 2015 | Compulsory strike-off action has been suspended (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2014 | Restoration by order of the court (5 pages) |
18 March 2014 | Restoration by order of the court (5 pages) |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | Appointment terminated director christopher pearson (1 page) |
23 December 2008 | Appointment terminated director christopher pearson (1 page) |
7 July 2006 | Restoration by order of the court (4 pages) |
7 July 2006 | Restoration by order of the court (4 pages) |
26 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2001 | Application for striking-off (2 pages) |
24 January 2001 | Application for striking-off (2 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: third floor devonshire house mayfair place london W1X 6ET (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: third floor devonshire house mayfair place london W1X 6ET (1 page) |
27 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
27 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
22 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
22 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
3 February 2000 | Secretary's particulars changed (1 page) |
3 February 2000 | Secretary's particulars changed (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
16 July 1999 | Return made up to 31/05/99; no change of members (6 pages) |
16 July 1999 | Return made up to 31/05/99; no change of members (6 pages) |
11 February 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
11 February 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
23 June 1998 | Return made up to 31/05/98; no change of members (6 pages) |
23 June 1998 | Return made up to 31/05/98; no change of members (6 pages) |
3 June 1998 | Company name changed connolly's(blackley)LIMITED\certificate issued on 04/06/98 (2 pages) |
3 June 1998 | Company name changed connolly's(blackley)LIMITED\certificate issued on 04/06/98 (2 pages) |
5 March 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
5 March 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
25 June 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
25 June 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
23 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
23 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
2 July 1996 | Return made up to 31/05/96; no change of members (6 pages) |
2 July 1996 | Return made up to 31/05/96; no change of members (6 pages) |
4 June 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
4 June 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
20 July 1995 | New director appointed (6 pages) |
20 July 1995 | New director appointed (6 pages) |
2 May 1995 | Director resigned (4 pages) |
2 May 1995 | Director resigned (4 pages) |
19 April 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
19 April 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
29 August 1919 | Incorporation (38 pages) |
29 August 1919 | Incorporation (38 pages) |