New Cross
London
SE14 6QL
Director Name | David Gibson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1991(1 day after company formation) |
Appointment Duration | 14 years, 9 months (closed 20 December 2005) |
Role | Sales Manager |
Correspondence Address | 38 Hercules Road London SE1 7EA |
Secretary Name | Alison Louisa Webster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 1991(1 day after company formation) |
Appointment Duration | 14 years, 9 months (closed 20 December 2005) |
Role | Company Director |
Correspondence Address | 63 Florence Road New Cross London SE14 6QL |
Director Name | Alan John Trench |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Kirkby Lane Woodhall Spa Lincolnshire LN10 6SA |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 911 Green Lanes London N21 2QP |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,324 |
Current Liabilities | £78,943 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: unit 5C8 juniper house the old seager distillery brookmill road london SE8 4HR (1 page) |
20 April 2004 | Return made up to 21/03/04; full list of members
|
5 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 April 2003 | Return made up to 21/03/03; full list of members
|
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 May 2002 | Return made up to 21/03/02; full list of members (9 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 April 2001 | Return made up to 21/03/01; full list of members (9 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 May 2000 | Director's particulars changed (1 page) |
20 April 2000 | Return made up to 21/03/00; full list of members (9 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 April 1999 | Return made up to 21/03/99; full list of members
|
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 April 1998 | Return made up to 21/03/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 April 1997 | Return made up to 21/03/97; no change of members
|
18 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
21 April 1996 | Return made up to 21/03/96; full list of members
|
5 February 1996 | Resolutions
|
5 February 1996 | Resolutions
|
5 February 1996 | Ad 31/12/95--------- £ si 303@1=303 £ ic 98/401 (2 pages) |
5 February 1996 | £ nc 100/1000000 28/12/95 (1 page) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 November 1995 | Particulars of mortgage/charge (6 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Return made up to 21/03/95; full list of members (6 pages) |