Greenhithe
Kent
DA9 9NY
Director Name | Jill Nunn |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(18 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 20 November 2007) |
Role | Company Director |
Correspondence Address | 22 Sara Crescent Greenhithe Kent DA9 9NY |
Secretary Name | Jill Nunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(18 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 20 November 2007) |
Role | Company Director |
Correspondence Address | 22 Sara Crescent Greenhithe Kent DA9 9NY |
Director Name | David Roy Nunn |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(28 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 August 2006) |
Role | Jeweller |
Correspondence Address | 40 Olivers Mill New Ash Green Longfield Kent DA3 8RE |
Registered Address | Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£20,378 |
Cash | £40 |
Current Liabilities | £77,948 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2006 | Director resigned (1 page) |
3 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
23 July 2005 | Registered office changed on 23/07/05 from: halperns 19/29 woburn place london WC1H 0XF (1 page) |
25 January 2005 | Return made up to 31/12/04; full list of members
|
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 January 2004 | Nc inc already adjusted 25/07/02 (1 page) |
19 January 2004 | Resolutions
|
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 August 2002 | New director appointed (2 pages) |
2 August 2002 | Resolutions
|
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members
|
2 March 1999 | Return made up to 31/12/98; no change of members
|
1 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
13 November 1998 | Registered office changed on 13/11/98 from: 2 acre road kingston surrey KT2 6EF (1 page) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |