25 Dartmouth Row
London
SE10 8AW
Secretary Name | John Patrick O'Donnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 1991(16 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (closed 28 March 2006) |
Role | Company Director |
Correspondence Address | 3 Dartmouth House 25 Dartmouth Row London SE10 8AW |
Director Name | Mr Graham Alan James Gardner |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2003(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 28 March 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Pine House Swan Road London SE16 7DE |
Director Name | Danuta O'Donnell |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(16 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Woodlands Logs Hill Chislehurst London |
Director Name | John Richard Wilcox |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2004) |
Role | Law Agent |
Correspondence Address | 1 Recreation Avenue Romford Essex RM7 1ET |
Registered Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Rotherhithe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £228,549 |
Gross Profit | £135,234 |
Net Worth | £35,101 |
Cash | £13,363 |
Current Liabilities | £15,979 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 November 2005 | Application for striking-off (1 page) |
1 June 2005 | Return made up to 14/04/05; full list of members
|
18 January 2005 | Director resigned (1 page) |
14 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
25 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
4 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
7 August 2003 | New director appointed (2 pages) |
28 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
6 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
22 April 2002 | Return made up to 14/04/02; full list of members
|
26 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2001 | Return made up to 14/04/01; full list of members (6 pages) |
31 July 2001 | Nc inc already adjusted 03/01/01 (1 page) |
31 July 2001 | Ad 03/01/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
31 July 2001 | Resolutions
|
31 July 2001 | Resolutions
|
16 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
5 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
19 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
27 April 1999 | Memorandum and Articles of Association (6 pages) |
19 April 1999 | Return made up to 14/04/99; full list of members (6 pages) |
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
13 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Return made up to 14/04/98; no change of members (4 pages) |
14 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
24 September 1997 | Company name changed J.P. company registrations & co. LIMITED\certificate issued on 25/09/97 (2 pages) |
6 June 1997 | Particulars of mortgage/charge (4 pages) |
18 April 1997 | Return made up to 14/04/97; no change of members (4 pages) |
20 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
14 May 1996 | Return made up to 14/04/96; full list of members (6 pages) |
8 May 1996 | Director resigned (1 page) |
29 April 1996 | New director appointed (2 pages) |
3 April 1995 | Return made up to 14/04/95; no change of members (4 pages) |
27 May 1993 | Return made up to 14/04/93; full list of members (5 pages) |
11 October 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1987 | Return made up to 20/04/86; full list of members (4 pages) |