133-135 Southampton Way Camberwell
London
SE5 7EW
Director Name | Caroline Beckford |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 1992(2 years after company formation) |
Appointment Duration | 16 years, 7 months (closed 24 February 2009) |
Role | Company Director |
Correspondence Address | Flat 7 133-135 Southampton Way Camberwell London SE5 7EW |
Director Name | Everton Bryan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Jamaican |
Status | Closed |
Appointed | 04 July 1992(2 years after company formation) |
Appointment Duration | 16 years, 7 months (closed 24 February 2009) |
Role | Training Manager |
Correspondence Address | Flat 2 133-135 Southampton Way Camberwell London SE5 7EW |
Director Name | Del Fatogun |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 1992(2 years after company formation) |
Appointment Duration | 16 years, 7 months (closed 24 February 2009) |
Role | Local Government Officer |
Correspondence Address | Flat 4 133-135 Southampton Way Camberwell London SE5 7EW |
Director Name | Miss Susan Loveless |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 04 July 1992) |
Role | Sales Officer |
Correspondence Address | 7 Oriel Court 47 Lansdowne Road Croydon Surrey CR0 2BE |
Secretary Name | Miss Debra Theabould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 04 July 1992) |
Role | Company Director |
Correspondence Address | 20 Elgin Court Bramley Hill South Croydon Croydon Surrey Cr2 |
Director Name | Rowan Andrews |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(2 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 January 2006) |
Role | Public Relations Officer |
Correspondence Address | Flat 5 133-135 Southampton Way Camberwell London SE5 7EW |
Director Name | Mr Geoffrey Paul Bannister |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(2 years after company formation) |
Appointment Duration | 6 years (resigned 13 July 1998) |
Role | Company Director |
Correspondence Address | Flat 6, 133-135 Southampton Way Camberwell London Se57ew SE5 7EW |
Director Name | Mr Colin Dixon |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 04 July 1992(2 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | Flat 8 133-135 Southampton Way Camberwell London SE5 7EW |
Secretary Name | Peter Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(2 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 January 2006) |
Role | Secretary |
Correspondence Address | Flat One 133-135 Southampton Way Camberwell London SE5 7EW |
Registered Address | Flat 1 133-135 Southampton Way Camberwell London SE5 7EW |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £960 |
Net Worth | -£1,729 |
Cash | £102 |
Current Liabilities | £8,304 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
2 August 2006 | Return made up to 04/07/06; full list of members
|
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Secretary resigned (1 page) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
2 August 2005 | Return made up to 04/07/05; full list of members (11 pages) |
20 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
28 July 2004 | Return made up to 04/07/04; full list of members (11 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
5 August 2003 | Return made up to 04/07/03; full list of members (11 pages) |
16 December 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
28 July 2001 | Return made up to 04/07/01; full list of members (10 pages) |
15 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
3 August 2000 | Return made up to 04/07/00; full list of members (10 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
4 August 1999 | Return made up to 04/07/99; no change of members (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
7 October 1998 | Return made up to 04/07/98; full list of members (8 pages) |
24 July 1998 | Director resigned (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
10 July 1996 | Return made up to 04/07/96; full list of members (8 pages) |
6 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
11 August 1995 | Director's particulars changed (2 pages) |
11 February 1991 | Resolutions
|