Athboy Road
Trim
Co Meath
Irish
Director Name | Mrs Susan Carole Johnson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 1991(5 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 04 September 2007) |
Role | Retailer |
Correspondence Address | Dungraftin' Oakstown Athboy Road Trim Co Meath Irish |
Secretary Name | Mrs Susan Carole Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 1991(5 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 04 September 2007) |
Role | Company Director |
Correspondence Address | Dungraftin' Oakstown Athboy Road Trim Co Meath Irish |
Director Name | Adrian Johnson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 24 Cavendish Avenue London W13 0JQ |
Registered Address | 13 Princeton Court 53-55 Felsham Road London SW15 1AZ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £114,798 |
Current Liabilities | £16,617 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2007 | Application for striking-off (1 page) |
12 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
30 August 2006 | Company name changed scubacam LIMITED\certificate issued on 30/08/06 (2 pages) |
16 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 21-22 winthorpe road putney london SW15 2LW (1 page) |
1 August 2005 | Return made up to 17/07/05; full list of members (3 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
31 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
31 August 2004 | Registered office changed on 31/08/04 from: 10 rathgar avenue ealing london W13 9LP (1 page) |
31 August 2004 | Director's particulars changed (1 page) |
25 November 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
5 August 2003 | Return made up to 17/07/03; full list of members (5 pages) |
23 March 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
21 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 July 2001 | Return made up to 17/07/01; full list of members
|
29 March 2001 | Director resigned (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 August 2000 | Return made up to 17/07/00; full list of members (7 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Return made up to 17/07/99; full list of members (6 pages) |
21 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 January 1999 | Ad 20/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 August 1998 | Return made up to 17/07/98; no change of members (4 pages) |
12 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 August 1997 | Return made up to 17/07/97; full list of members (6 pages) |
10 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
6 August 1996 | Return made up to 17/07/96; no change of members (4 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Particulars of mortgage/charge (3 pages) |
8 August 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |