London
SE3 7BG
Director Name | Clare Louise Goodman-Simpson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1993 |
Appointment Duration | 30 years, 7 months |
Role | Secretary |
Correspondence Address | 70d Shooters Hill Road Blackheath London SE3 7BQ |
Secretary Name | Paul Goodman Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 1993 |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 70d Shooters Hill Road London SE3 7BG |
Director Name | Aaron Goodman-Simpson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Marketing Director |
Correspondence Address | 84 Tarnwood Park Mottingham London SE9 5PD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
2 December 2002 | Dissolved (1 page) |
---|---|
2 September 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 September 2002 | Liquidators statement of receipts and payments (5 pages) |
27 February 2002 | Liquidators statement of receipts and payments (5 pages) |
11 September 2001 | Liquidators statement of receipts and payments (5 pages) |
1 March 2001 | Liquidators statement of receipts and payments (5 pages) |
6 February 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 February 2001 | C/O re change of liq (6 pages) |
6 February 2001 | Appointment of a voluntary liquidator (2 pages) |
29 August 2000 | Liquidators statement of receipts and payments (5 pages) |
28 February 2000 | Liquidators statement of receipts and payments (5 pages) |
1 September 1999 | Liquidators statement of receipts and payments (9 pages) |
22 February 1999 | Liquidators statement of receipts and payments (5 pages) |
19 February 1998 | Resolutions
|
19 February 1998 | Appointment of a voluntary liquidator (1 page) |
2 February 1998 | Registered office changed on 02/02/98 from: biddle matthews 2 tranquil passage blackheath london SE3 0BJ (1 page) |
5 August 1997 | Registered office changed on 05/08/97 from: 17B brandram road london SE13 5RT (1 page) |
3 August 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
3 August 1997 | Accounts for a small company made up to 30 September 1995 (7 pages) |
6 March 1997 | Registered office changed on 06/03/97 from: heritage house 34 north cray road bexley kent DA5 3LZ (1 page) |
14 December 1995 | Return made up to 20/09/95; full list of members
|
20 July 1995 | Full accounts made up to 30 September 1994 (5 pages) |