Lewisham
London
SE13 5AG
Director Name | James Turner |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1990(13 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 20 January 2004) |
Role | Printer |
Correspondence Address | 43 Boultwood Road Beckton London E6 4QH |
Secretary Name | Mr Anthony John Clarkson Ferguson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 1992(15 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 20 January 2004) |
Role | Commercial Artist |
Country of Residence | United Kingdom |
Correspondence Address | 50 Cressingham Road Lewisham London SE13 5AG |
Director Name | William Francis Mannell |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 November 1992) |
Role | Printer |
Correspondence Address | 77 Silverdale Sydenham London SE26 4SG |
Secretary Name | William Francis Mannell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 November 1992) |
Role | Company Director |
Correspondence Address | 77 Silverdale Sydenham London SE26 4SG |
Registered Address | 69-71 East Street Epsom Surrey KT17 1BP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,294 |
Cash | £987 |
Current Liabilities | £9,901 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2003 | Voluntary strike-off action has been suspended (1 page) |
15 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2003 | Application for striking-off (1 page) |
11 June 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
28 February 2001 | Accounts for a small company made up to 28 February 1999 (5 pages) |
28 February 2001 | Return made up to 31/12/00; full list of members (5 pages) |
28 February 2001 | Accounts for a small company made up to 28 February 2000 (5 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
8 April 1999 | Accounts for a small company made up to 28 February 1998 (4 pages) |
16 February 1999 | Return made up to 31/12/98; full list of members (5 pages) |
9 June 1998 | Accounts for a small company made up to 28 February 1997 (4 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
25 February 1997 | Accounts for a small company made up to 28 February 1996 (4 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
4 February 1996 | Return made up to 31/12/95; no change of members
|
4 February 1996 | Full accounts made up to 28 February 1995 (11 pages) |
3 March 1995 | Return made up to 31/12/94; full list of members (10 pages) |