Lee
London
SE12 9LB
Director Name | Mr Andrew Wilson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2008(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 20 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7b Evelyn Court Grinstead Road London SE8 5AD |
Director Name | Mr David Sydney Thorne |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 10 August 1993) |
Role | Financial Consultant |
Correspondence Address | Mead Cottage Aspenden Bungtingford Hertfordshire Sg9 |
Director Name | Penelope Ann Webb |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 18 January 2009) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 65 Fingal Street London SE10 0JL |
Secretary Name | Penelope Ann Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 August 1995) |
Role | Company Director |
Correspondence Address | Mead Cottage Aspenden Buntingford Hertfordshire SG9 9PB |
Director Name | Mr John Joseph Eyre |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(5 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 16 August 1995) |
Role | Principal Lecturer |
Country of Residence | England |
Correspondence Address | 22 Kingshurst Road Lee London SE12 9LB |
Registered Address | Unit 7b Evelyn Court Grinstead Road London SE8 5AD |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Evelyn |
Built Up Area | Greater London |
8.2k at £0.1 | Andrew Wilson 82.00% Ordinary |
---|---|
600 at £0.1 | Ian Wood 6.00% Ordinary |
1000 at £0.1 | P. Forster 10.00% Ordinary |
100 at £0.1 | Laurant Webb 1.00% Ordinary |
100 at £0.1 | Marcus Webb 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£75,919 |
Cash | £732 |
Current Liabilities | £87,890 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2012-11-06
|
6 November 2012 | Registered office address changed from the Great Barn Godmersham Park Canterbury Kent CT4 7DT on 6 November 2012 (1 page) |
6 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2012-11-06
|
6 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2012-11-06
|
6 November 2012 | Registered office address changed from the Great Barn Godmersham Park Canterbury Kent CT4 7DT on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from the Great Barn Godmersham Park Canterbury Kent CT4 7DT on 6 November 2012 (1 page) |
5 November 2012 | Director's details changed for Mr Andrew Wilson on 2 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Andrew Wilson on 2 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Andrew Wilson on 2 November 2012 (2 pages) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
1 March 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
11 October 2010 | Director's details changed for Mr Andrew Wilson on 1 November 2009 (2 pages) |
11 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Director's details changed for Mr Andrew Wilson on 1 November 2009 (2 pages) |
11 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Director's details changed for Mr Andrew Wilson on 1 November 2009 (2 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
21 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Director's details changed for Mr Andrew Wilson on 20 October 2009 (2 pages) |
21 October 2009 | Termination of appointment of Penelope Webb as a director (1 page) |
21 October 2009 | Termination of appointment of Penelope Webb as a director (1 page) |
21 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Director's details changed for Mr Andrew Wilson on 20 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Penelope Ann Webb on 20 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Penelope Ann Webb on 20 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
27 November 2008 | Director appointed andrew john wilson (2 pages) |
27 November 2008 | Director appointed andrew john wilson (2 pages) |
6 November 2008 | Return made up to 06/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 06/10/08; full list of members (4 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
23 November 2007 | Return made up to 06/10/07; full list of members (3 pages) |
23 November 2007 | Return made up to 06/10/07; full list of members (3 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
6 December 2006 | Return made up to 06/10/06; full list of members (7 pages) |
6 December 2006 | Return made up to 06/10/06; full list of members (7 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
1 November 2005 | Return made up to 06/10/05; full list of members (7 pages) |
1 November 2005 | Return made up to 06/10/05; full list of members (7 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: uni 104 bridge house three mills three mill lane london E3 3DU (1 page) |
3 June 2005 | Registered office changed on 03/06/05 from: uni 104 bridge house three mills three mill lane london E3 3DU (1 page) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 October 2004 | Return made up to 06/10/04; full list of members (8 pages) |
19 October 2004 | Return made up to 06/10/04; full list of members (8 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 October 2003 | Return made up to 06/10/03; full list of members (8 pages) |
8 October 2003 | Return made up to 06/10/03; full list of members (8 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
31 October 2002 | Return made up to 06/10/02; full list of members (8 pages) |
31 October 2002 | Return made up to 06/10/02; full list of members (8 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 November 2001 | Return made up to 06/10/01; full list of members (8 pages) |
3 November 2001 | Return made up to 06/10/01; full list of members (8 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
12 October 2000 | Return made up to 06/10/00; full list of members (8 pages) |
12 October 2000 | Return made up to 06/10/00; full list of members (8 pages) |
13 April 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
13 April 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
22 October 1999 | Return made up to 16/10/99; full list of members
|
22 October 1999 | Return made up to 16/10/99; full list of members
|
5 May 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
5 May 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
17 November 1998 | Return made up to 16/10/98; no change of members
|
17 November 1998 | Return made up to 16/10/98; no change of members
|
3 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
17 November 1997 | Return made up to 16/10/97; full list of members
|
17 November 1997 | Return made up to 16/10/97; full list of members
|
3 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 December 1996 | Return made up to 16/10/96; no change of members (4 pages) |
27 December 1996 | Return made up to 16/10/96; no change of members (4 pages) |
13 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
13 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
26 October 1995 | Return made up to 16/10/95; change of members (6 pages) |
26 October 1995 | Return made up to 16/10/95; change of members (6 pages) |
5 October 1995 | Secretary resigned (2 pages) |
5 October 1995 | New secretary appointed (2 pages) |
5 October 1995 | Secretary resigned (2 pages) |
5 October 1995 | New secretary appointed (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
10 December 1992 | Resolutions
|
10 December 1992 | Resolutions
|
10 December 1992 | Ad 30/11/92--------- £ si [email protected]=70 £ ic 900/970 (4 pages) |
10 December 1992 | Ad 30/11/92--------- £ si [email protected]=70 £ ic 900/970 (4 pages) |
28 August 1992 | Ad 14/10/91--------- £ si 300@1 (2 pages) |
28 August 1992 | Ad 14/10/91--------- £ si 300@1 (2 pages) |
9 April 1990 | Ad 31/05/89--------- £ si [email protected]=50 £ ic 850/900 (2 pages) |
9 April 1990 | Ad 15/05/89--------- £ si [email protected]=750 £ ic 100/850 (2 pages) |
9 April 1990 | Ad 15/05/89--------- £ si [email protected]=750 £ ic 100/850 (2 pages) |
9 April 1990 | Ad 31/05/89--------- £ si [email protected]=50 £ ic 850/900 (2 pages) |
15 February 1990 | Particulars of mortgage/charge (3 pages) |
15 February 1990 | Particulars of mortgage/charge (3 pages) |