London
SW11 1PL
Secretary Name | Charmaine Beverley Coore |
---|---|
Nationality | Jamaican |
Status | Closed |
Appointed | 30 June 2006(23 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 05 May 2009) |
Role | Company Director |
Correspondence Address | 30 Wood Croft Road Thornton Heath Croydon London CR7 7HE |
Director Name | Mr Valmore Rainford |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1986(2 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 06 March 2006) |
Role | Railman |
Correspondence Address | 216 Battersea Park Road London SW11 4ND |
Secretary Name | Mr Percival Anthony Rainford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(8 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 10a Severus Road London SW11 1PL |
Registered Address | 216 Battersea Park Road London SW11 4ND |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Latchmere |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £16,667 |
Gross Profit | £3,275 |
Net Worth | -£8,587 |
Cash | £765 |
Current Liabilities | £9,352 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2008 | Return made up to 24/07/07; full list of members
|
2 July 2007 | Return made up to 24/07/06; full list of members
|
2 July 2007 | New secretary appointed (2 pages) |
3 April 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
31 March 2007 | New secretary appointed (2 pages) |
2 October 2006 | New secretary appointed (1 page) |
11 May 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
31 March 2006 | Return made up to 24/07/04; no change of members (6 pages) |
31 March 2006 | Return made up to 24/07/05; no change of members (6 pages) |
28 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2006 | Director resigned (1 page) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
6 January 2004 | Return made up to 24/07/03; full list of members (7 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
15 March 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
5 October 2001 | Return made up to 24/07/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
18 January 2001 | Return made up to 24/07/00; full list of members (6 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
23 July 1999 | Return made up to 24/07/99; full list of members
|
4 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: 68 arthur court charlotte despard avenue london SW11 5JA (1 page) |
27 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
19 May 1996 | Return made up to 24/07/94; full list of members (6 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |