East Dulwich
London
SE22 0JS
Director Name | Sean Lincoln Downey |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2005(11 years, 3 months after company formation) |
Appointment Duration | 10 months (closed 29 November 2005) |
Role | Chartered Accountant |
Correspondence Address | 61 New Crane Wharf 8-9 New Crane Place Wapping London E1W 3TX |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 September 1997(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 29 November 2005) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Mr David Howard Griffiths |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Canon Street Islington London N1 7DB |
Director Name | Anthony Nevill Wheal |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Broadwater Framlingham Woodbridge Suffolk IP13 9LL |
Secretary Name | Christopher Harold Edward Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 September 1997) |
Role | Company Director |
Correspondence Address | The Oaks 5 Les Bois High Road Layer De La Haye Colchester Essex CO2 0EX |
Director Name | Barry John Blacker |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(2 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 28 March 2002) |
Role | Insurance Broker |
Correspondence Address | Oakwood House Hammer Lane Grayshott Hindhead Surrey GU26 6JD |
Director Name | Nicholas Philip Stone |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2000) |
Role | Chartered Accountant |
Correspondence Address | 19 Fairview Road Wokingham Berkshire RG40 2DN |
Director Name | Madeleine Paule Martine Slater |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 2004) |
Role | Assistant Company Secretary |
Correspondence Address | 67 Netherby Park Weybridge Surrey KT13 0AG |
Director Name | Mr Christopher Julian Sturgess |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Larges House Lower Village, Blunsdon Swindon Wiltshire SN26 7BJ |
Registered Address | Friary Court Crutched Friars London EC3N 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £29 |
Current Liabilities | £13 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2005 | Application for striking-off (1 page) |
24 February 2005 | New director appointed (3 pages) |
21 February 2005 | Director resigned (1 page) |
8 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
17 March 2004 | Secretary's particulars changed (1 page) |
8 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
21 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
7 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (4 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
3 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
26 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | New director appointed (2 pages) |
25 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
5 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
15 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
5 October 1998 | Return made up to 30/09/98; full list of members (5 pages) |
8 May 1998 | Resolutions
|
8 May 1998 | Resolutions
|
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
23 October 1997 | Location of register of members (1 page) |
23 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
22 October 1997 | New director appointed (2 pages) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Secretary resigned (1 page) |
2 September 1997 | Registered office changed on 02/09/97 from: 136 minories london EC3N 1QN (1 page) |
6 July 1997 | Director resigned (1 page) |
8 June 1997 | Full accounts made up to 30 September 1996 (8 pages) |
3 March 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
20 October 1996 | Return made up to 30/09/96; full list of members (7 pages) |
26 September 1996 | Full accounts made up to 30 September 1995 (8 pages) |
8 March 1996 | New director appointed (2 pages) |
28 December 1995 | Director resigned (2 pages) |
28 December 1995 | New secretary appointed (2 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (8 pages) |
24 July 1995 | Accounting reference date shortened from 31/10 to 30/09 (1 page) |