West Dulwich
London
SE21 8JR
Director Name | Casey Nathan McGlue |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1994(1 week, 3 days after company formation) |
Appointment Duration | 11 years, 1 month (closed 15 March 2005) |
Role | Company Director |
Correspondence Address | 517 Norwood Road West-Norwood London SE27 9DL |
Secretary Name | Casey Nathan McGlue |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 1994(1 week, 3 days after company formation) |
Appointment Duration | 11 years, 1 month (closed 15 March 2005) |
Role | Company Director |
Correspondence Address | 517 Norwood Road West-Norwood London SE27 9DL |
Director Name | Mervyn Edward Patrick Roper |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1994 |
Appointment Duration | 1 week, 5 days (resigned 27 January 1994) |
Role | Company Director |
Correspondence Address | 19 Criffel Avenue London SW2 4AY |
Secretary Name | TKB Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1994 |
Appointment Duration | 1 week, 5 days (resigned 27 January 1994) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | Brockwell Park Dulwich Road London SE24 0PA |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Herne Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £186,349 |
Gross Profit | £121,421 |
Net Worth | -£28,099 |
Cash | £1 |
Current Liabilities | £36,820 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2004 | Voluntary strike-off action has been suspended (1 page) |
13 January 2004 | Voluntary strike-off action has been suspended (1 page) |
23 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2003 | Application for striking-off (1 page) |
10 June 2003 | Return made up to 07/02/03; full list of members
|
10 June 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
11 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
29 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
20 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
6 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
12 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
9 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
8 April 1997 | Return made up to 07/02/97; full list of members
|
11 March 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
26 February 1997 | Full accounts made up to 30 April 1996 (11 pages) |
31 March 1996 | Return made up to 07/02/96; full list of members
|
22 November 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
21 September 1995 | Particulars of mortgage/charge (6 pages) |
18 August 1995 | Location of register of members (1 page) |
12 July 1995 | Location of register of directors' interests (1 page) |