Clapham
London
SW4 8QG
Director Name | Mr Bradly Peter Ward |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2005(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary Summerhill Goudhurst Cranbrook Kent TN17 1JT |
Secretary Name | Victoria Janine Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2005(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 March 2007) |
Role | Secretary |
Correspondence Address | 111 Elms Crescent Clapham London SW4 8QG |
Director Name | Anthony William Alexander Allen |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(1 day after company formation) |
Appointment Duration | 12 years, 4 months (resigned 24 June 2005) |
Role | Estate Agent |
Correspondence Address | 7 Walham Grove London SW6 1QP |
Director Name | David Anthony Duncan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(1 day after company formation) |
Appointment Duration | 12 years, 4 months (resigned 24 June 2005) |
Role | Estate Agent |
Correspondence Address | 4 Church Street Bredgnorth Shropshire WV16 4EQ |
Secretary Name | Emma Jane Louise Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(1 day after company formation) |
Appointment Duration | 12 years, 4 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 7 Walham Grove Fulham London SW6 1QP |
Registered Address | Bridge House 4 Borough High Street London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £249,799 |
Gross Profit | £244,008 |
Net Worth | £38,604 |
Cash | £303,183 |
Current Liabilities | £320,934 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2006 | Voluntary strike-off action has been suspended (1 page) |
12 April 2006 | Application for striking-off (1 page) |
17 February 2006 | Return made up to 08/02/06; full list of members
|
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: 212 tower bridge road london SE1 2UP (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | New director appointed (2 pages) |
21 March 2005 | Return made up to 08/02/05; full list of members
|
12 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
1 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
18 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
11 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
8 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
13 August 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
21 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
6 March 2000 | Return made up to 08/02/00; full list of members (6 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
15 February 1999 | Return made up to 08/02/99; no change of members (6 pages) |
7 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
24 March 1998 | Return made up to 08/02/98; no change of members
|
22 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 March 1997 | Return made up to 08/02/97; full list of members (6 pages) |
20 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
6 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 May 1993 | Company name changed daleworld LIMITED\certificate issued on 10/05/93 (2 pages) |