Wimbledon
London
SW19 4EB
Secretary Name | Fe Corporate Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2003(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 August 2005) |
Correspondence Address | 6a Station Road Longfield Kent DA3 7QD |
Director Name | Mr Geoffrey John Bendall |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Greenways Forest Lane Punnetts Town Heathfield East Sussex TN21 9JB |
Secretary Name | Mr Terence Michael Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Redland 207 Princes Road Dartford Kent DA1 3HP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 14 Belvedere Industrial Estate Fishers Way Belvedere Kent DA17 6BS |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Erith |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7,876 |
Cash | £533 |
Current Liabilities | £70,391 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2003 | Director resigned (1 page) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | Secretary resigned (1 page) |
27 November 2002 | Return made up to 13/10/02; full list of members (6 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
24 October 2001 | Return made up to 13/10/01; full list of members
|
27 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
10 November 2000 | Return made up to 13/10/00; full list of members
|
26 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
4 November 1999 | Return made up to 13/10/99; full list of members (6 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
6 November 1998 | Return made up to 13/10/98; full list of members (6 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
11 November 1997 | Return made up to 13/10/97; full list of members (6 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
21 October 1996 | Return made up to 13/10/96; no change of members (4 pages) |
1 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
13 November 1995 | Return made up to 13/10/95; no change of members (4 pages) |
17 July 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |