South Woodford
London
E18 2AR
Director Name | Mr Nigel John Andrews |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2009(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 07 June 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harper Road Borough London SE1 6AW |
Director Name | Mr Robert Wolfe Kupperblatt |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 day after company formation) |
Appointment Duration | 3 years (resigned 01 August 1994) |
Role | Sales Director |
Correspondence Address | 38 Gregory Crescent Eltham London SE9 5SB |
Director Name | Lewis Kupperblatt |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 1995) |
Role | Plant Manager |
Correspondence Address | 167 Brook Drive Kennington London SE11 4TG |
Director Name | Mary Margaret Andrews |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(3 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 04 December 2009) |
Role | Court Usher |
Correspondence Address | 16 Avon Way South Woodford London E18 2AR |
Director Name | Annette Sally Andrews |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(17 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 07 December 2009) |
Role | Personal Assistant |
Correspondence Address | 16 Avon Way South Woodford London E18 2AR |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1991(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1991(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 29 Harper Road Borough London SE1 6AW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£41,688 |
Cash | £1,209 |
Current Liabilities | £49,283 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2011 | Application to strike the company off the register (3 pages) |
14 February 2011 | Application to strike the company off the register (3 pages) |
20 October 2010 | Annual return made up to 29 July 2010 with a full list of shareholders Statement of capital on 2010-10-20
|
20 October 2010 | Annual return made up to 29 July 2010 with a full list of shareholders Statement of capital on 2010-10-20
|
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
21 April 2010 | Termination of appointment of Annette Andrews as a director (2 pages) |
21 April 2010 | Registered office address changed from Rifsons House 63-64 Charles Lane St.Johns Wood London.NW8 7SB on 21 April 2010 (2 pages) |
21 April 2010 | Appointment of Mr Nigel John Andrews as a director (3 pages) |
21 April 2010 | Appointment of Mr Nigel John Andrews as a director (3 pages) |
21 April 2010 | Registered office address changed from Rifsons House 63-64 Charles Lane St.Johns Wood London.NW8 7SB on 21 April 2010 (2 pages) |
21 April 2010 | Termination of appointment of Mary Andrews as a director (2 pages) |
21 April 2010 | Termination of appointment of Annette Andrews as a director (2 pages) |
21 April 2010 | Termination of appointment of Mary Andrews as a director (2 pages) |
30 July 2009 | Return made up to 29/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 29/07/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
8 December 2008 | Director appointed annette sally andrews (2 pages) |
8 December 2008 | Director appointed annette sally andrews (2 pages) |
11 November 2008 | Return made up to 29/07/08; full list of members (3 pages) |
11 November 2008 | Return made up to 29/07/08; full list of members (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
16 August 2007 | Return made up to 29/07/07; no change of members (6 pages) |
16 August 2007 | Return made up to 29/07/07; no change of members (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
17 August 2006 | Return made up to 29/07/06; full list of members (6 pages) |
17 August 2006 | Return made up to 29/07/06; full list of members (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
17 October 2005 | Return made up to 29/07/05; full list of members (6 pages) |
17 October 2005 | Return made up to 29/07/05; full list of members (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
23 September 2004 | Return made up to 29/07/04; full list of members (6 pages) |
23 September 2004 | Return made up to 29/07/04; full list of members (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
9 October 2003 | Return made up to 29/07/03; full list of members (6 pages) |
9 October 2003 | Return made up to 29/07/03; full list of members (6 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
6 August 2002 | Return made up to 29/07/02; full list of members (6 pages) |
6 August 2002 | Return made up to 29/07/02; full list of members
|
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
20 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
20 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
4 September 2000 | Return made up to 29/07/00; full list of members (6 pages) |
4 September 2000 | Return made up to 29/07/00; full list of members (6 pages) |
5 April 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
5 April 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
4 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
4 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
15 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
15 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
2 September 1998 | Return made up to 29/07/98; full list of members (6 pages) |
2 September 1998 | Return made up to 29/07/98; full list of members (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
29 January 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
5 August 1997 | Return made up to 29/07/97; no change of members (4 pages) |
5 August 1997 | Return made up to 29/07/97; no change of members (4 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
15 August 1996 | Return made up to 29/07/96; no change of members (4 pages) |
15 August 1996 | Return made up to 29/07/96; no change of members (4 pages) |
27 March 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
27 March 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
8 September 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
8 September 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
26 July 1995 | Director resigned (2 pages) |
26 July 1995 | Return made up to 29/07/95; full list of members
|
26 July 1995 | Director resigned (1 page) |