London
SE4 1HG
Secretary Name | Joyce Elizabeth Laughlin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2002(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 16 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cranfield Road London SE4 1HC |
Director Name | Mr Peter Charles Capon |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 16 August 2002) |
Role | Building Contractor |
Correspondence Address | Silverwood New Road Sundridge Sevenoaks Kent TN14 6AS |
Director Name | Mr George Norman Evans |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 16 August 2002) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Petworth Road Bexleyheath Kent DA6 7HT |
Secretary Name | Mr George Norman Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 16 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Petworth Road Bexleyheath Kent DA6 7HT |
Director Name | David James Morris |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(17 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Grosvenor Road Bexleyheath Kent DA6 8JU |
Secretary Name | Cresswell & Co Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(17 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 14 September 2002) |
Correspondence Address | 308-312 Chiswick High Road London W4 1NP |
Registered Address | Haywards Yard Brockley Road Brockley London SE4 1EJ |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Crofton Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £836 |
Cash | £661 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
16 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2009 | Application for striking-off (1 page) |
28 May 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
12 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 March 2007 | Return made up to 13/02/07; full list of members (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
8 February 2006 | Return made up to 13/02/06; full list of members (6 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
21 February 2005 | Return made up to 13/02/05; full list of members (6 pages) |
8 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
9 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
29 October 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
4 July 2003 | Director resigned (1 page) |
9 February 2003 | Return made up to 13/02/03; full list of members (7 pages) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | Particulars of mortgage/charge (7 pages) |
10 September 2002 | New director appointed (1 page) |
30 August 2002 | New secretary appointed (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (1 page) |
30 August 2002 | Secretary resigned;director resigned (1 page) |
21 August 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
26 July 2001 | Accounts for a small company made up to 30 April 2001 (14 pages) |
21 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
9 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
21 February 2000 | Return made up to 13/02/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
15 February 1999 | Return made up to 13/02/99; full list of members (6 pages) |
14 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
10 February 1998 | Return made up to 13/02/98; no change of members (4 pages) |
26 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
26 February 1997 | Return made up to 13/02/97; no change of members (4 pages) |
20 March 1996 | Return made up to 13/02/96; full list of members (6 pages) |
28 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
8 April 1992 | Resolutions
|
8 April 1992 | Ad 31/03/92--------- £ si 9901@1=9901 £ ic 99/10000 (2 pages) |
28 July 1989 | Wd 18/07/89 ad 15/07/85--------- £ si 97@1 (1 page) |
11 July 1985 | Incorporation (13 pages) |