London
SE5 9PG
Director Name | Mr William James Deeprose |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1991(12 years, 6 months after company formation) |
Appointment Duration | 20 years (closed 20 July 2011) |
Role | Printer |
Correspondence Address | 96 Pear Tree Lane Little Common Bexhill On Sea East Sussex TN39 4NS |
Secretary Name | Mr Richard John Desmond Trantom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Holligrave Road Bromley BR1 3PJ |
Secretary Name | Susan Deeprose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(15 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 28 April 2004) |
Role | Company Director |
Correspondence Address | 86 Alleyn Road Dulwich London SE21 8AH |
Secretary Name | Mr Terence Deeprose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 January 2007) |
Role | Printer |
Correspondence Address | 30-34 Southwell Road London SE5 9PG |
Secretary Name | Mr Dennis Edwin Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(28 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Kingswood Marchwood Southampton SO40 4YQ |
Registered Address | 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£601,799 |
Current Liabilities | £668,747 |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 July 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 April 2011 | Liquidators statement of receipts and payments to 8 April 2011 (6 pages) |
20 April 2011 | Liquidators statement of receipts and payments to 8 April 2011 (6 pages) |
20 April 2011 | Liquidators' statement of receipts and payments to 8 April 2011 (6 pages) |
26 January 2011 | Liquidators' statement of receipts and payments to 1 December 2010 (6 pages) |
26 January 2011 | Liquidators statement of receipts and payments to 1 December 2010 (6 pages) |
26 January 2011 | Liquidators statement of receipts and payments to 1 December 2010 (6 pages) |
9 December 2009 | Resolutions
|
9 December 2009 | Appointment of a voluntary liquidator (1 page) |
9 December 2009 | Statement of affairs with form 4.19 (7 pages) |
9 December 2009 | Resolutions
|
9 December 2009 | Appointment of a voluntary liquidator (1 page) |
9 December 2009 | Statement of affairs with form 4.19 (7 pages) |
18 November 2009 | Registered office address changed from 26-34 Southwell Road Camberwell London SE5 9PQ on 18 November 2009 (2 pages) |
18 November 2009 | Registered office address changed from 26-34 Southwell Road Camberwell London SE5 9PQ on 18 November 2009 (2 pages) |
19 September 2009 | Return made up to 07/07/09; full list of members (4 pages) |
19 September 2009 | Return made up to 07/07/09; full list of members (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from 27 kingswood marchwood southampton hampshire SO40 4YQ (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from 27 kingswood marchwood southampton hampshire SO40 4YQ (1 page) |
22 July 2008 | Return made up to 07/07/08; full list of members (6 pages) |
22 July 2008 | Return made up to 07/07/08; full list of members (6 pages) |
27 June 2008 | Appointment Terminated Secretary dennis harper (1 page) |
27 June 2008 | Appointment terminated secretary dennis harper (1 page) |
22 April 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: wellesley house duke of wellington avenue royal arsenal london SE18 6SS (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: wellesley house duke of wellington avenue royal arsenal london SE18 6SS (1 page) |
27 July 2007 | Return made up to 07/07/07; full list of members (7 pages) |
27 July 2007 | Return made up to 07/07/07; full list of members (7 pages) |
25 March 2007 | New secretary appointed (2 pages) |
25 March 2007 | New secretary appointed (2 pages) |
25 March 2007 | Secretary resigned (1 page) |
25 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
3 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
19 May 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
19 May 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: 62 beresford street woolwich london, SE18 6BG (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 62 beresford street woolwich london, SE18 6BG (1 page) |
28 October 2005 | Return made up to 07/07/05; full list of members (7 pages) |
28 October 2005 | Return made up to 07/07/05; full list of members (7 pages) |
5 January 2005 | Return made up to 07/07/04; full list of members
|
5 January 2005 | Return made up to 07/07/04; full list of members (7 pages) |
16 November 2004 | New secretary appointed (1 page) |
16 November 2004 | New secretary appointed (1 page) |
22 October 2004 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
22 October 2004 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Secretary resigned (1 page) |
12 September 2003 | Return made up to 07/07/03; full list of members (7 pages) |
12 September 2003 | Return made up to 07/07/03; full list of members (7 pages) |
4 June 2003 | Total exemption full accounts made up to 30 April 2002 (13 pages) |
4 June 2003 | Total exemption full accounts made up to 30 April 2002 (13 pages) |
4 December 2002 | Full accounts made up to 30 April 2001 (14 pages) |
4 December 2002 | Full accounts made up to 30 April 2001 (14 pages) |
25 September 2002 | Return made up to 07/07/02; full list of members (7 pages) |
25 September 2002 | Return made up to 07/07/02; full list of members (7 pages) |
16 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2001 | Return made up to 07/07/01; full list of members (6 pages) |
2 October 2001 | Return made up to 07/07/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
15 August 2000 | Return made up to 07/07/00; full list of members (6 pages) |
15 August 2000 | Return made up to 07/07/00; full list of members (6 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
17 September 1999 | Return made up to 07/07/99; no change of members (4 pages) |
17 September 1999 | Return made up to 07/07/99; no change of members (4 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (15 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (15 pages) |
23 November 1998 | Return made up to 07/07/98; no change of members (5 pages) |
23 November 1998 | Return made up to 07/07/98; no change of members (5 pages) |
23 February 1998 | Full accounts made up to 30 April 1997 (15 pages) |
23 February 1998 | Full accounts made up to 30 April 1997 (15 pages) |
18 August 1997 | Return made up to 07/07/97; full list of members (7 pages) |
18 August 1997 | Return made up to 07/07/97; full list of members (7 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (15 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (15 pages) |
2 July 1996 | Particulars of contract relating to shares (4 pages) |
2 July 1996 | Ad 28/02/96--------- £ si 140000@1=140000 £ ic 50000/190000 (2 pages) |
2 July 1996 | Particulars of contract relating to shares (4 pages) |
2 July 1996 | Ad 28/02/96--------- £ si 140000@1=140000 £ ic 50000/190000 (2 pages) |
29 May 1996 | Resolutions
|
29 May 1996 | £ nc 50000/190000 28/02/96 (1 page) |
29 May 1996 | £ nc 50000/190000 28/02/96 (1 page) |
29 May 1996 | Resolutions
|
9 May 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (14 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (14 pages) |
14 November 1995 | Full accounts made up to 30 April 1994 (14 pages) |
14 November 1995 | Full accounts made up to 30 April 1994 (14 pages) |
28 July 1995 | Return made up to 07/07/95; no change of members (6 pages) |
28 July 1995 | Return made up to 07/07/95; no change of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
19 June 1989 | Resolutions
|
19 June 1989 | Resolutions
|
14 February 1985 | Share capital (2 pages) |
14 February 1985 | Share capital (2 pages) |
6 April 1982 | Share capital (2 pages) |
6 April 1982 | Share capital (2 pages) |
11 May 1979 | Allotment of shares (2 pages) |
11 May 1979 | Allotment of shares (2 pages) |
3 January 1979 | Incorporation (16 pages) |
3 January 1979 | Incorporation (16 pages) |