London
SE9 6RL
Director Name | Albert Douglas Holden |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 1996(11 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 07 December 2009) |
Role | Property Searches |
Correspondence Address | 87 Gertrude Road Belvedere Kent DA17 5AS |
Secretary Name | Mr Tony Newman-Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2003(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 07 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ross Way London SE9 6RL |
Director Name | Mr Albert Douglas Holden |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 September 1992) |
Role | Law Agent |
Correspondence Address | 87 Gertrude Road Belvedere Kent DA17 5AS |
Director Name | Mr Tony Newman-Smith |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(7 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 14 November 1992) |
Role | Law Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ross Way London SE9 6RL |
Secretary Name | Mr Tony Newman-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ross Way London SE9 6RL |
Director Name | Mr Gregory Laurence Holden |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(8 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 February 1997) |
Role | Law Agents |
Correspondence Address | 87 Gertrude Road Belvedere Kent DA17 5AS |
Director Name | Ms Lisa Anna Smith |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(8 years after company formation) |
Appointment Duration | 2 years (resigned 23 September 1994) |
Role | Law Agents |
Correspondence Address | 194 Greenvale Road Eltham Park London SE9 1PQ |
Secretary Name | Ms Lisa Anna Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | 194 Greenvale Road Eltham Park London SE9 1PQ |
Director Name | Simon Andrew Smith |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(10 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 February 1997) |
Role | Company Director |
Correspondence Address | 194 Greenvale Road Ethan Park London SE9 1PQ |
Secretary Name | Simon Andrew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(10 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 May 2003) |
Role | Company Director |
Correspondence Address | 2 Ross Way London SE9 6RL |
Registered Address | 13a Borough High Street London Bridge London SE1 9SE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £41,158 |
Cash | £28,402 |
Current Liabilities | £9,111 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2009 | Liquidators statement of receipts and payments to 27 August 2009 (5 pages) |
7 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 October 2008 | Resolutions
|
23 October 2008 | Statement of affairs with form 4.19 (6 pages) |
23 October 2008 | Appointment of a voluntary liquidator (2 pages) |
21 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
24 September 2007 | Return made up to 15/06/07; full list of members (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 August 2006 | Return made up to 15/06/06; full list of members (2 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 October 2005 | Return made up to 15/06/05; full list of members (7 pages) |
21 September 2004 | Return made up to 15/06/04; full list of members (8 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 August 2003 | Return made up to 15/06/03; full list of members (7 pages) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | Secretary resigned (1 page) |
29 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
25 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
25 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
23 August 2000 | Return made up to 15/06/00; full list of members
|
22 April 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
1 May 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 June 1998 | Return made up to 15/06/98; full list of members (6 pages) |
27 May 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 May 1998 | Return made up to 15/06/97; no change of members (6 pages) |
12 August 1997 | Return made up to 13/06/97; no change of members (6 pages) |
15 May 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
12 May 1996 | New director appointed (2 pages) |
7 May 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 March 1996 | New director appointed (2 pages) |
3 July 1995 | Return made up to 15/06/95; change of members (6 pages) |
30 May 1995 | Full accounts made up to 31 March 1995 (10 pages) |
10 June 1994 | Full accounts made up to 31 March 1994 (10 pages) |
2 August 1993 | Full accounts made up to 31 March 1993 (10 pages) |
30 August 1984 | Incorporation (15 pages) |