Camberwell
London
SE5 8LG
Director Name | David Spechko |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 2 months (closed 19 March 2002) |
Role | Computer Consultant |
Correspondence Address | 57 Grove Park Camberwell London SE5 8LG |
Secretary Name | David Spechko |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2001(7 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 19 March 2002) |
Role | Computer Consultant |
Correspondence Address | 57 Grove Park Camberwell London SE5 8LG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 July 2001) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 19 Half Moon Lane Herne Hill London SE24 9JU |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,031 |
Cash | £2,885 |
Current Liabilities | £4,908 |
Latest Accounts | 1 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 01 February |
19 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2001 | Application for striking-off (1 page) |
9 July 2001 | Secretary resigned (1 page) |
25 June 2001 | Return made up to 21/12/00; full list of members (6 pages) |
22 May 2001 | New secretary appointed (2 pages) |
6 April 2001 | Accounts for a small company made up to 1 February 2000 (4 pages) |
13 January 2000 | Return made up to 21/12/99; full list of members (5 pages) |
27 September 1999 | Full accounts made up to 1 February 1999 (7 pages) |
5 January 1999 | Full accounts made up to 1 February 1998 (8 pages) |
23 December 1998 | Return made up to 21/12/98; full list of members (5 pages) |
2 January 1998 | Return made up to 21/12/97; full list of members (5 pages) |
16 October 1997 | Full accounts made up to 1 February 1997 (8 pages) |
31 December 1996 | Return made up to 21/12/96; full list of members (5 pages) |
14 July 1996 | Full accounts made up to 1 February 1996 (8 pages) |
5 January 1996 | Return made up to 21/12/95; full list of members (6 pages) |
25 April 1995 | Accounts for a small company made up to 1 February 1995 (4 pages) |