Welling
Kent
DA16 2LF
Secretary Name | Susan Ann Senior |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2003(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 18 December 2007) |
Role | Company Director |
Correspondence Address | 19 Carradale House Saint Leonards Road Poplar London E14 0SN |
Director Name | Sidney George Brewis |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(17 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 May 2002) |
Role | Haulage Contractor |
Correspondence Address | 3 Arapiles House Blair Street London E14 0PH |
Secretary Name | Sarah Eileen Brewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(17 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 8 Athenia House London E14 0PA |
Secretary Name | Sidney George Brewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(17 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 May 2002) |
Role | Company Director |
Correspondence Address | 3 Arapiles House Blair Street London E14 0PH |
Secretary Name | Pamela Christine Brewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2002(26 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 January 2003) |
Role | Company Director |
Correspondence Address | 58 Exeter Road Welling Kent DA16 3LA |
Registered Address | 72 New Cavendish Street London W1M 8AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£15,503 |
Cash | £82,662 |
Current Liabilities | £99,909 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2007 | Application for striking-off (1 page) |
3 February 2007 | Director's particulars changed (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
21 September 2006 | Return made up to 19/09/06; full list of members (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
26 September 2005 | Return made up to 19/09/05; full list of members (2 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
27 October 2004 | Return made up to 19/09/04; full list of members (6 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
15 October 2003 | Return made up to 19/09/03; full list of members (5 pages) |
2 March 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Secretary resigned (1 page) |
29 October 2002 | Return made up to 19/09/02; full list of members (5 pages) |
3 July 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
28 May 2002 | New secretary appointed (2 pages) |
9 October 2001 | Return made up to 19/09/01; no change of members (4 pages) |
17 January 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
16 November 2000 | Return made up to 19/09/00; no change of members (4 pages) |
12 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
22 October 1999 | Return made up to 19/09/99; full list of members (5 pages) |
29 April 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
30 November 1998 | Return made up to 19/09/98; full list of members (5 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: 27-31 blandford st london W1H 3AD (1 page) |
14 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
1 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 1997 | Return made up to 19/09/97; full list of members (5 pages) |
8 October 1996 | Return made up to 19/09/96; full list of members (5 pages) |
23 January 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
25 September 1995 | Return made up to 19/09/95; full list of members (12 pages) |
17 May 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
6 May 1995 | Particulars of mortgage/charge (4 pages) |