London
SW17 7EA
Secretary Name | Mrs Patricia Elaine Richards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Brodrick Road London SW17 7DX |
Director Name | Andrew Angel |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 February 2006) |
Role | Quantity Surveyor |
Correspondence Address | 4 Humber Court Stevenage SG1 3XS |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | C/O Montgomery Swann Scotts Sufferance Wharf 1 Mill Street London SE1 2DE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £293 |
Cash | £13,546 |
Current Liabilities | £271,625 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
16 November 2006 | Resolutions
|
8 November 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: 1-5 lillie road london SW6 1TX (1 page) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 March 2006 | Director resigned (1 page) |
17 May 2005 | Return made up to 19/05/05; full list of members (6 pages) |
27 April 2005 | New director appointed (2 pages) |
5 February 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
27 July 2004 | Return made up to 19/05/04; full list of members (6 pages) |
17 February 2004 | Return made up to 19/05/03; full list of members (6 pages) |
5 February 2004 | Accounts for a small company made up to 31 December 2002 (5 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: 15 greycoat place london SW1P 1SB (1 page) |
6 February 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
7 June 2002 | Return made up to 19/05/02; full list of members (6 pages) |
14 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 31 December 1999 (10 pages) |
2 January 2001 | Return made up to 19/05/00; full list of members
|
23 December 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
6 July 1999 | Return made up to 19/05/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
7 August 1998 | Return made up to 19/05/98; no change of members (4 pages) |
19 March 1998 | Return made up to 19/05/97; no change of members (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
17 July 1996 | Return made up to 19/05/96; full list of members (6 pages) |
19 October 1995 | Return made up to 19/05/95; no change of members (4 pages) |
11 August 1994 | Return made up to 19/05/94; full list of members (6 pages) |
26 August 1993 | Ad 20/05/93--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
19 May 1993 | Incorporation (20 pages) |