Blackfriars Road
London
SE1 8JB
Secretary Name | Mr Graham William Henry Lain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1992(1 year after company formation) |
Appointment Duration | 12 years, 5 months (closed 22 March 2005) |
Role | Company Director |
Correspondence Address | 2u Peabody Square Blackfriars Road London SE1 8JB |
Director Name | Mr Graham William Henry Lain |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 22 March 2005) |
Role | Company Director |
Correspondence Address | 2u Peabody Square Blackfriars Road London SE1 8JB |
Director Name | Mrs Jean Pearce |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(1 year after company formation) |
Appointment Duration | 5 years (resigned 01 November 1997) |
Role | Housewife |
Correspondence Address | 11 Crossways Road Mitcham Surrey CR4 1DQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 46-48 Webber Street London SE1 8QW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £118,087 |
Gross Profit | £112,017 |
Cash | £14,654 |
Current Liabilities | £26,323 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
22 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2004 | Application for striking-off (1 page) |
28 February 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
3 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (11 pages) |
24 October 2002 | Return made up to 16/10/02; full list of members (7 pages) |
2 August 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
22 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
3 September 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
9 October 2000 | Return made up to 16/10/00; full list of members
|
30 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
28 October 1999 | Return made up to 16/10/99; full list of members
|
26 October 1999 | Registered office changed on 26/10/99 from: 109/111 blackfriars road londonm SE1 8HW (1 page) |
1 September 1999 | Full accounts made up to 31 October 1998 (11 pages) |
20 October 1998 | New secretary appointed;new director appointed (2 pages) |
3 September 1998 | Full accounts made up to 31 October 1997 (10 pages) |
23 June 1998 | Director resigned (1 page) |
29 July 1997 | Full accounts made up to 31 October 1996 (10 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (10 pages) |
1 September 1995 | Full accounts made up to 31 October 1994 (10 pages) |
5 June 1995 | Return made up to 16/10/94; full list of members (6 pages) |
26 May 1995 | Director's particulars changed (2 pages) |