Dulwich Village
London
SE21 7EA
Director Name | The Earl Of Woolton Simon Frederick Marquis |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 1994(1 week, 6 days after company formation) |
Appointment Duration | 10 years, 3 months (closed 01 June 2004) |
Role | Company Director |
Correspondence Address | 18 Lower Addison Gardens London W14 8BQ |
Secretary Name | Compendium Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 3 months (closed 01 June 2004) |
Correspondence Address | Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7AY |
Director Name | Mr Philip Walter Durrance |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Hamilton Gardens St Johns Wood London NW8 9PU |
Director Name | Mr Timothy Edward Stocks |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 Camlet Way St Albans Hertfordshire AL3 4TL |
Secretary Name | Mr Philip Walter Durrance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Hamilton Gardens St Johns Wood London NW8 9PU |
Registered Address | Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7AY |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £38,672 |
Net Worth | £25,726 |
Cash | £16,320 |
Current Liabilities | £6,782 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2004 | Application for striking-off (1 page) |
4 February 2003 | Return made up to 28/01/03; full list of members (5 pages) |
30 May 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
8 February 2002 | Return made up to 28/01/02; full list of members (5 pages) |
17 December 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
1 October 2001 | Return made up to 28/01/01; full list of members (5 pages) |
9 March 2001 | Full accounts made up to 31 December 1999 (10 pages) |
28 January 2000 | Return made up to 28/01/00; full list of members (6 pages) |
4 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
17 February 1999 | Return made up to 28/01/99; full list of members (7 pages) |
15 February 1999 | Registered office changed on 15/02/99 from: 12 gough square london EC4A 3DE (1 page) |
5 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
18 February 1998 | Return made up to 28/01/98; no change of members (6 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
9 September 1997 | Secretary's particulars changed (1 page) |
4 March 1997 | Director's particulars changed (1 page) |
3 March 1997 | Return made up to 28/01/97; no change of members (4 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
12 April 1996 | Return made up to 28/01/96; full list of members (6 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
12 April 1995 | Director's particulars changed (4 pages) |