Abbey Wood
London
SE2 0PB
Secretary Name | Jean Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 1999(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 25 April 2006) |
Role | Accounts Clerk |
Correspondence Address | 50 Myrtle Close Erith Kent DA8 3PT |
Director Name | Janet Sheila Tuckfield |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 May 1999) |
Role | Secretary |
Correspondence Address | 105a Woodbrook Road Abbey Wood London SE2 0PB |
Secretary Name | Janet Sheila Tuckfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 May 1999) |
Role | Company Director |
Correspondence Address | 105a Woodbrook Road Abbey Wood London SE2 0PB |
Registered Address | C/O Pearlman Rose 48a-49a Aldgate High Street London EC3N 1AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,499 |
Cash | £14,007 |
Current Liabilities | £28,581 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
13 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
7 August 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
20 December 2002 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: 116/117 saffron hill london EC1N 8QS (1 page) |
25 July 2001 | Return made up to 30/07/01; full list of members (6 pages) |
24 April 2001 | Full accounts made up to 31 March 2001 (11 pages) |
17 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
20 June 2000 | Full accounts made up to 31 March 2000 (11 pages) |
27 July 1999 | Return made up to 30/07/99; full list of members
|
15 June 1999 | Full accounts made up to 31 March 1999 (10 pages) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | New secretary appointed (2 pages) |
6 August 1998 | Return made up to 30/07/98; no change of members (4 pages) |
25 June 1998 | Full accounts made up to 31 March 1998 (11 pages) |
18 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: 60 welbeck street london W1M 8BH (1 page) |
12 October 1997 | Return made up to 30/07/97; full list of members (6 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: 16 wimpole street cavendish square london W1M 8BH (1 page) |
12 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 August 1996 | Return made up to 30/07/96; no change of members (4 pages) |
14 August 1995 | Return made up to 30/07/95; no change of members (4 pages) |
15 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |