London
SE25 6JZ
Director Name | Miss Simone Morrison |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(4 years, 12 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 23 August 2011) |
Role | Record Company P A |
Country of Residence | United Kingdom |
Correspondence Address | 66 Canal Walk Croydon Surrey CR0 6BZ |
Director Name | Agnes Elaine Pemberton |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 1993(6 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 23 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Marston House Overton Road London Sw9 |
Director Name | Elljay Mitchell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 1997(10 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 23 August 2011) |
Role | Community Care |
Country of Residence | United Kingdom |
Correspondence Address | 313 Shakespeare Road Brixton London Se24 |
Director Name | Rudolph Wallace |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2009(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 23 August 2011) |
Role | Youth Worker |
Country of Residence | United Kingdom |
Correspondence Address | 87 Youngs Court Battersea London SW11 5JE |
Director Name | Jacqui Bailey |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2009(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 23 August 2011) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Newbury House 22 Overton Road Brixton London SW9 7HJ |
Director Name | Wayne Myers |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2009(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 23 August 2011) |
Role | Managerial |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 Kingswood Place Edenbridge Kent TN8 6HD |
Director Name | Winston Davis |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2009(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 23 August 2011) |
Role | Commercial Property Officer |
Country of Residence | United Kingdom |
Correspondence Address | 95a Peak Hill Sydenham London SE26 4NS |
Director Name | Miss Frances Ann Shine |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2009(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 23 August 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 838 Wickham Road Croydon Surrey CR0 8ED |
Director Name | Helen Ruth Teague |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 July 1997) |
Role | Designer |
Correspondence Address | 69 Gloucester Avenue London NW1 8LD |
Director Name | Edward James Horrocks |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 May 1998) |
Role | Company Director |
Correspondence Address | 7 Sisulu Place Wiltshire Road London Sw9 |
Director Name | Winston Davis |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 1996) |
Role | Government Officer Social Serv |
Country of Residence | United Kingdom |
Correspondence Address | 95a Peak Hill Sydenham London SE26 4NS |
Secretary Name | Rufus Oyekan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 27 October 1993) |
Role | Book-Keeper/Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Bungalow Road London SE25 6JZ |
Director Name | Miss Sally Wade |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 July 1999) |
Role | Probation Officer |
Correspondence Address | 10 Rathbone Place London W1 |
Director Name | Mr Earl Myers |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 12 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 17 July 2009) |
Role | Record Producer |
Correspondence Address | 13 Vaughan Road Camberwell London SE5 9NZ |
Director Name | Miss Lorena Jean-Pierre |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 12 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 March 2001) |
Role | Civil Servant |
Correspondence Address | 13 Kendal Close London SW9 6EW |
Director Name | Mr John Grima |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 August 1993) |
Role | Local Govt Officer |
Correspondence Address | Flat 4, 10 Dagnall Park Selhurst London Se25 |
Director Name | William Schuyler Beakbane Bowring |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 October 1993) |
Role | Barrister |
Correspondence Address | 50 Hawarden Grove London SE24 9DH |
Secretary Name | Winston Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 12 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 02 October 1991) |
Role | Company Director |
Correspondence Address | 44 St Kitts Terrace Berridge Road London Se19 |
Director Name | Carol Gray |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 October 1995) |
Role | Local Income Officer |
Correspondence Address | 38 Hillside Road Streatham Hill London SW2 3HW |
Director Name | Everton Grey |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 July 1999) |
Role | Pharmacy Technician |
Correspondence Address | 43b Edridge Road Croydon Surrey CR0 1EG |
Secretary Name | Everton Grey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 July 1999) |
Role | Pharmacy Technician |
Correspondence Address | 43b Edridge Road Croydon Surrey CR0 1EG |
Director Name | Kevin Jones |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(10 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 17 July 2009) |
Role | Town Planner |
Correspondence Address | 65 Casimir Road London E5 9NU |
Secretary Name | Kevin Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(10 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 17 July 2009) |
Role | Town Planner |
Correspondence Address | 65 Casimir Road London E5 9NU |
Director Name | Mr Ross Ian Fraser |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 October 2008) |
Role | Director Of Professional Body |
Country of Residence | Englnad |
Correspondence Address | 86 Wroughton Road London SW11 6AT |
Director Name | Ian Bentley |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 June 2009) |
Role | University Lecturer |
Correspondence Address | 14 Park Town Oxford Oxfordshire OX2 6SH |
Director Name | Thomas Anthony Esterine |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(14 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 23 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Edgehill House Loughborough Road London SW9 7SQ |
Registered Address | 838 Wickham Road Croydon Surrey CR0 8ED |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£37,871 |
Cash | £840 |
Current Liabilities | £51,550 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2011 | Termination of appointment of Thomas Esterine as a director (2 pages) |
25 March 2011 | Termination of appointment of Thomas Esterine as a director (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 February 2010 | Director's details changed for Rufus Oyekan on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 31 December 2009 no member list (6 pages) |
12 February 2010 | Director's details changed for Rufus Oyekan on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Jacqueline Bailey on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Jacqueline Bailey on 1 October 2009 (2 pages) |
12 February 2010 | Appointment of Miss Frances Ann Shine as a director (2 pages) |
12 February 2010 | Director's details changed for Jacqueline Bailey on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Elljay Mitchell on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Winston Davis on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Agnes Elaine Pemberton on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Agnes Elaine Pemberton on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Rudolph Wallace on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Rudolph Wallace on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Wayne Myers on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 31 December 2009 no member list (6 pages) |
12 February 2010 | Director's details changed for Winston Davis on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Wayne Myers on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Elljay Mitchell on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Winston Davis on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Wayne Myers on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Rudolph Wallace on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Rufus Oyekan on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Agnes Elaine Pemberton on 1 October 2009 (2 pages) |
12 February 2010 | Appointment of Miss Frances Ann Shine as a director (2 pages) |
12 February 2010 | Director's details changed for Miss Simone Morrison on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Miss Simone Morrison on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Elljay Mitchell on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Miss Simone Morrison on 1 October 2009 (2 pages) |
6 November 2009 | Appointment of Rudolph Wallace as a director (2 pages) |
6 November 2009 | Appointment of Rudolph Wallace as a director (2 pages) |
7 October 2009 | Appointment of Jacqueline Bailey as a director (2 pages) |
7 October 2009 | Appointment of Jacqueline Bailey as a director (2 pages) |
30 September 2009 | Director appointed winston davis (2 pages) |
30 September 2009 | Director appointed winston davis (2 pages) |
29 September 2009 | Director's Change of Particulars / elljay mitchell / 30/06/2005 / HouseName/Number was: , now: 313; Street was: 129B helix road, now: shakespeare road; Post Town was: london, now: brixton; Region was: , now: london; Post Code was: SW2 2JR, now: SE24 (1 page) |
29 September 2009 | Director's change of particulars / elljay mitchell / 30/06/2005 (1 page) |
22 September 2009 | Appointment Terminate, Director Earl Myers Logged Form (1 page) |
22 September 2009 | Appointment terminate, director and secretary kevin jones logged form (1 page) |
22 September 2009 | Appointment terminate, director ian bentley logged form (1 page) |
22 September 2009 | Director's change of particulars / simone morrison / 06/11/2006 (1 page) |
22 September 2009 | Appointment Terminate, Director And Secretary Kevin Jones Logged Form (1 page) |
22 September 2009 | Director's Change of Particulars / simone morrison / 06/11/2006 / HouseName/Number was: , now: 66; Street was: 26 kingston square, now: canal walk; Post Town was: london, now: croydon; Region was: , now: surrey; Post Code was: SE19 1JE, now: CR0 6BZ (1 page) |
22 September 2009 | Appointment Terminate, Director Ian Bentley Logged Form (1 page) |
22 September 2009 | Appointment terminate, director earl myers logged form (1 page) |
22 September 2009 | Director appointed wayne myers (2 pages) |
22 September 2009 | Director appointed wayne myers (2 pages) |
21 July 2009 | Appointment terminated director earl myers (1 page) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 July 2009 | Appointment terminated director and secretary kevin jones (1 page) |
21 July 2009 | Appointment Terminated Director and Secretary kevin jones (1 page) |
21 July 2009 | Appointment Terminated Director ian bentley (1 page) |
21 July 2009 | Appointment terminated director ian bentley (1 page) |
21 July 2009 | Appointment Terminated Director earl myers (1 page) |
17 April 2009 | Annual return made up to 31/12/08 (4 pages) |
17 April 2009 | Annual return made up to 31/12/08 (4 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
23 October 2008 | Appointment terminated director ross fraser (1 page) |
23 October 2008 | Appointment Terminated Director ross fraser (1 page) |
28 May 2008 | Annual return made up to 31/12/07 (5 pages) |
28 May 2008 | Annual return made up to 31/12/07 (5 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
22 January 2007 | Annual return made up to 31/12/06 (3 pages) |
22 January 2007 | Annual return made up to 31/12/06 (3 pages) |
12 April 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
12 April 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
9 February 2006 | Annual return made up to 31/12/05 (3 pages) |
9 February 2006 | Annual return made up to 31/12/05 (3 pages) |
9 August 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 August 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
25 February 2005 | Annual return made up to 31/12/04 (7 pages) |
25 February 2005 | Annual return made up to 31/12/04 (7 pages) |
23 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
23 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
2 February 2004 | Annual return made up to 31/12/03 (7 pages) |
2 February 2004 | Annual return made up to 31/12/03 (7 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
22 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
22 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
27 January 2003 | Annual return made up to 31/12/02 (7 pages) |
27 January 2003 | Annual return made up to 31/12/02 (7 pages) |
13 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
13 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
3 May 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
3 May 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
16 January 2002 | Annual return made up to 31/12/01 (6 pages) |
16 January 2002 | Annual return made up to 31/12/01 (6 pages) |
10 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
10 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: 24 church road crystal palace london SE19 2ET (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: 24 church road crystal palace london SE19 2ET (1 page) |
23 April 2001 | Full accounts made up to 31 March 2000 (11 pages) |
23 April 2001 | Full accounts made up to 31 March 2000 (11 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
16 January 2001 | Annual return made up to 31/12/00 (6 pages) |
16 January 2001 | Annual return made up to 31/12/00
|
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New secretary appointed;new director appointed (2 pages) |
11 July 2000 | New secretary appointed;new director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
14 June 2000 | Full accounts made up to 31 March 1999 (10 pages) |
14 June 2000 | Full accounts made up to 31 March 1999 (10 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Secretary resigned;director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Annual return made up to 31/12/99 (6 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Secretary resigned;director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Annual return made up to 31/12/99
|
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
14 October 1999 | Full accounts made up to 31 March 1998 (9 pages) |
14 October 1999 | Full accounts made up to 31 March 1998 (9 pages) |
25 April 1999 | Annual return made up to 31/12/98 (6 pages) |
25 April 1999 | Annual return made up to 31/12/98 (6 pages) |
25 March 1998 | Annual return made up to 31/12/97 (6 pages) |
25 March 1998 | Annual return made up to 31/12/97 (6 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
26 February 1997 | Annual return made up to 31/12/96 (6 pages) |
26 February 1997 | Annual return made up to 31/12/96 (6 pages) |
25 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
25 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
13 April 1996 | Annual return made up to 31/12/95 (8 pages) |
13 April 1996 | Annual return made up to 31/12/95 (8 pages) |
8 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
8 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: UNIT4, warwick house overton road london SW9 (1 page) |
10 October 1995 | Registered office changed on 10/10/95 from: UNIT4, warwick house overton road london SW9 (1 page) |