London
SE12 0UH
Secretary Name | Mrs Elizabeth Marie Woodland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 1991(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 15 January 2002) |
Role | Company Director |
Correspondence Address | 78 Bramdean Crescent London SE12 0UH |
Director Name | Margaret Seakins |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 1992(15 years after company formation) |
Appointment Duration | 9 years, 9 months (closed 15 January 2002) |
Role | Office Cleaning Supervisor |
Correspondence Address | 14 Stevenson Close Slade Green Erith Kent DA8 2JL |
Director Name | Mr Alan Frederick Woodland |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1991(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 April 1992) |
Role | Cleaning Contractor |
Correspondence Address | 85 Upwood Road London SE12 8AL |
Registered Address | 79 Marylebone Lane London W1M 5GA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £52,076 |
Gross Profit | £32,018 |
Net Worth | £440 |
Cash | £3,990 |
Current Liabilities | £13,333 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2000 | Return made up to 09/03/00; full list of members
|
26 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
26 April 1999 | Return made up to 09/03/99; no change of members (4 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
27 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 1998 | Return made up to 09/03/98; no change of members
|
25 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
1 April 1997 | Return made up to 09/03/97; full list of members (6 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
24 March 1996 | Return made up to 09/03/96; no change of members
|
1 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
12 December 1995 | Registered office changed on 12/12/95 from: suite b 11TH floor premier house 112 station road edgeware middlesex HA8 7AQ (1 page) |
27 March 1995 | Return made up to 09/03/95; no change of members (6 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: 85A stanmore hill stanmore middlesex HA7 3DZ (1 page) |