Eltham
London
SE9 1XY
Secretary Name | Mary Bernadette Ives |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 1995(10 months, 2 weeks after company formation) |
Appointment Duration | 9 years (closed 27 April 2004) |
Role | Company Director |
Correspondence Address | 185 Westmount Road Eltham London SE9 1XY |
Director Name | Mary Bernadette Ives |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994 |
Appointment Duration | 10 months, 3 weeks (resigned 18 April 1995) |
Role | Secretary |
Correspondence Address | 185 Westmount Road Eltham London SE9 1XY |
Secretary Name | Andrew Kelvin Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994 |
Appointment Duration | 10 months, 3 weeks (resigned 18 April 1995) |
Role | Manager |
Correspondence Address | 185 Westmount Road Eltham London SE9 1XY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Heritage House 34 North Cray Road Bexley Kent DA5 3LZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,996 |
Current Liabilities | £4,511 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
27 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2003 | Strike-off action suspended (1 page) |
3 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2001 | Strike-off action suspended (1 page) |
2 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
3 June 1999 | Return made up to 03/06/99; no change of members (4 pages) |
15 February 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
14 August 1998 | Return made up to 03/06/98; full list of members (6 pages) |
7 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
8 July 1997 | Return made up to 03/06/97; no change of members (4 pages) |
11 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
5 June 1996 | Return made up to 03/06/96; no change of members (4 pages) |
19 September 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
26 May 1995 | Return made up to 03/06/95; full list of members
|
5 May 1995 | Secretary resigned;new secretary appointed (2 pages) |