Anerley
London
SE20 8JY
Director Name | Peter Anthony Adams |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1991(11 years, 9 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 05 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jasmine House 55 Jasmine Grove Anerley London SE20 8JY |
Secretary Name | Elizabeth Irene Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1991(11 years, 9 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 05 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jasmine House 55 Jasmine Grove Anerley London SE20 8JY |
Registered Address | 63 Church Road Bexleyheath Kent DA7 4DL |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Christchurch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £56,206 |
Net Worth | -£79,040 |
Current Liabilities | £922,391 |
Latest Accounts | 5 April 1990 (34 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 1995 | Receiver ceasing to act (2 pages) |
19 April 1995 | Receiver ceasing to act (2 pages) |
19 April 1995 | Receiver ceasing to act (2 pages) |
19 April 1995 | Receiver ceasing to act (2 pages) |