163 Herne Hill
London
SE24 9LR
Secretary Name | Sk Co Sec Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2007(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 12 July 2011) |
Correspondence Address | 163 Herne Hill London SE24 9LR |
Director Name | Leonard Charles Kielty |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 20 July 2006) |
Role | Company Director |
Correspondence Address | 11 Sidmouth Road London NW2 5HH |
Secretary Name | Mrs Stella Margaret Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 20 July 2006) |
Role | Company Director |
Correspondence Address | 11 Sidmouth Road London NW2 5HH |
Secretary Name | Leonard Charles Kielty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(26 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 11 Sidmouth Road London NW2 5HH |
Registered Address | Shah Kazemi & Co 163 Herne Hill London SE24 9LR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£469,285 |
Cash | £24,635 |
Current Liabilities | £1,175 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2011 | Application to strike the company off the register (5 pages) |
21 March 2011 | Application to strike the company off the register (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
17 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-02-05
|
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-02-05
|
4 February 2010 | Director's details changed for Mrs Stella Margaret Peacock on 1 November 2009 (2 pages) |
4 February 2010 | Director's details changed for Mrs Stella Margaret Peacock on 1 November 2009 (2 pages) |
4 February 2010 | Director's details changed for Mrs Stella Margaret Peacock on 1 November 2009 (2 pages) |
8 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
8 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (3 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
5 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
5 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
31 May 2007 | New secretary appointed (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | New secretary appointed (1 page) |
31 May 2007 | Secretary resigned (1 page) |
18 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
18 October 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
18 October 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
5 September 2006 | Secretary's particulars changed (1 page) |
5 September 2006 | Secretary's particulars changed (1 page) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
6 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
27 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 November 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
8 November 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2003 | Director's particulars changed (1 page) |
27 September 2003 | Director's particulars changed (1 page) |
20 July 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
20 July 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
1 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
3 September 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 September 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
14 September 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 June 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
13 June 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
23 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
23 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
19 July 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
19 July 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
25 November 1997 | Accounts for a small company made up to 28 February 1997 (9 pages) |
25 November 1997 | Accounts for a small company made up to 28 February 1997 (9 pages) |
24 April 1997 | Particulars of mortgage/charge (4 pages) |
24 April 1997 | Particulars of mortgage/charge (4 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 July 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
10 July 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
29 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |
27 December 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
27 December 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |