Dulwich
London
SE21 8AU
Director Name | Mr Richard John Dunley |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 1992(36 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Royal Avenue London SW3 4QF |
Secretary Name | Mr John Derek Ebsworth Dunley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 1992(36 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Alleyn Park Dulwich London SE21 8AU |
Director Name | Mrs Rose Amy Elizabeth Dunley |
---|---|
Date of Birth | February 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(36 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 08 October 2003) |
Role | Company Director |
Correspondence Address | 18 Becmead Avenue London SW16 1UQ |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,150,580 |
Gross Profit | £571,505 |
Net Worth | £825,422 |
Cash | £4,764 |
Current Liabilities | £2,575,802 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 November 2007 | Liquidators statement of receipts and payments (5 pages) |
25 May 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
25 May 2007 | Administrator's progress report (10 pages) |
19 January 2007 | Administrator's progress report (9 pages) |
8 August 2006 | Result of meeting of creditors (3 pages) |
25 July 2006 | Statement of administrator's proposal (29 pages) |
21 July 2006 | Notice of order to deal with charged property (4 pages) |
20 July 2006 | Statement of affairs (7 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: russell square house 10-12 russell square london WC1B 5LF (1 page) |
6 June 2006 | Appointment of an administrator (1 page) |
10 May 2006 | Particulars of mortgage/charge (7 pages) |
16 June 2005 | Return made up to 04/04/05; full list of members (5 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | Return made up to 04/04/04; full list of members (5 pages) |
28 April 2004 | Director resigned (1 page) |
6 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
17 April 2003 | Return made up to 04/04/03; full list of members (6 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
5 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
5 May 2002 | Location of register of members (1 page) |
19 March 2002 | Full accounts made up to 31 March 2001 (16 pages) |
9 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
25 April 2000 | Full accounts made up to 31 March 1999 (14 pages) |
12 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
2 July 1999 | Full accounts made up to 31 March 1998 (14 pages) |
28 April 1999 | Resolutions
|
17 April 1999 | Return made up to 04/04/99; full list of members (6 pages) |
12 March 1999 | Registered office changed on 12/03/99 from: hill house 1 little new st london EC4A 3TR (1 page) |
14 May 1998 | Return made up to 04/04/98; full list of members (6 pages) |
19 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
9 April 1997 | Return made up to 04/04/97; full list of members (6 pages) |
9 April 1997 | Director's particulars changed (1 page) |
3 February 1997 | Full accounts made up to 31 March 1996 (18 pages) |
18 April 1996 | Return made up to 04/04/96; full list of members (7 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (17 pages) |
23 April 1995 | Return made up to 04/04/95; full list of members (14 pages) |
14 September 1994 | Particulars of mortgage/charge (3 pages) |
12 October 1955 | Certificate of incorporation (1 page) |