25 Dartmouth Row
London
SE10 8AW
Director Name | Mr Graham Alan James Gardner |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2003(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 14 March 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Pine House Swan Road London SE16 7DE |
Secretary Name | Earthstreet Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 July 1998(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 14 March 2006) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Director Name | Martin Ronald Coyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 December 1995) |
Role | Accountant |
Correspondence Address | 26 Pell Lane Ryde Isle Of Wight PO33 3LW |
Secretary Name | Karen Margaret Coyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | 1 The Green Bisham Marlow Buckinghamshire SL7 1RY |
Director Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Secretary Name | Mr James William Grassick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1998) |
Role | Consultant |
Correspondence Address | La Closette Sark GY9 0SD |
Director Name | Simon Peter Elmont |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(13 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 July 1998) |
Role | Consultant |
Correspondence Address | The Stables La Fregondee Sark GY9 0SB |
Director Name | Amanda Lesley Mason |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2000) |
Role | Company Administrator |
Correspondence Address | 20 Close Cowley Ballavagher Douglas Isle Of Man IM2 2HX |
Registered Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Rotherhithe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £232,001 |
Gross Profit | £5,932 |
Net Worth | £16,344 |
Cash | £98 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
29 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
17 October 2005 | Application for striking-off (1 page) |
22 June 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
29 April 2005 | Accounting reference date extended from 31/07/04 to 31/01/05 (1 page) |
22 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
24 May 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
23 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
7 August 2003 | New director appointed (2 pages) |
25 February 2003 | Delivery ext'd 3 mth 31/07/02 (1 page) |
26 September 2002 | Return made up to 14/09/02; full list of members (6 pages) |
3 May 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
25 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
9 May 2001 | Full accounts made up to 31 July 2000 (7 pages) |
23 April 2001 | Delivery ext'd 3 mth 31/07/00 (1 page) |
2 October 2000 | Return made up to 14/09/00; full list of members
|
31 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
13 March 2000 | Full accounts made up to 31 July 1999 (7 pages) |
29 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
18 January 1999 | Full accounts made up to 31 July 1998 (7 pages) |
22 October 1998 | Director's particulars changed (1 page) |
23 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
4 August 1998 | New secretary appointed (2 pages) |
30 July 1998 | Secretary resigned (1 page) |
18 May 1998 | New director appointed (3 pages) |
12 May 1998 | Director resigned (1 page) |
13 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
12 October 1997 | Resolutions
|
12 October 1997 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
4 March 1997 | Resolutions
|
4 March 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
18 September 1996 | Return made up to 14/09/96; full list of members (6 pages) |
10 January 1996 | Registered office changed on 10/01/96 from: 39 malvern road london NW6 5PS (1 page) |
18 December 1995 | New secretary appointed (8 pages) |
18 December 1995 | New director appointed (2 pages) |
18 October 1995 | Accounts for a dormant company made up to 31 July 1995 (2 pages) |