Herne Hill
London
Se24
Director Name | Maria Antoniades |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2003(9 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 16 December 2008) |
Role | Shop Assistant |
Correspondence Address | 262 Green Lane Norbury London SW16 3BA |
Director Name | Tony Pittas |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 12 May 2008) |
Role | Solicitor |
Correspondence Address | 6 Frank Dixon Close London SE21 7BD |
Secretary Name | Tony Pittas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 12 May 2008) |
Role | Solicitor |
Correspondence Address | 6 Frank Dixon Close London SE21 7BD |
Director Name | Mr John Edmeston Parr |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 June 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 King George Street Greenwich London SE10 8QJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 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 | 07 June 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 264 High Street Beckenham Kent BR3 1DZ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2008 | Application for striking-off (1 page) |
21 July 2008 | Appointment terminated director john parr (1 page) |
8 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
12 May 2008 | Appointment terminated secretary tony pittas (1 page) |
12 May 2008 | Appointment terminated director tony pittas (1 page) |
6 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2007 | Location of debenture register (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: 264 high street beckenham beckenham kent BR3 1DZ (1 page) |
5 September 2007 | Return made up to 14/07/07; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: 93 lennard road beckenham kent BR3 1QS (1 page) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
30 August 2005 | Return made up to 14/07/05; full list of members (3 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Return made up to 14/07/04; full list of members (9 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: jennings, son & ash 1 waterhouse square 138 holborn london EC1N 2ST (1 page) |
19 December 2003 | New director appointed (2 pages) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | Ad 28/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 July 2003 | Return made up to 14/07/03; full list of members (8 pages) |
1 March 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
9 October 2002 | Return made up to 14/07/02; full list of members (8 pages) |
1 May 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
2 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
23 March 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
7 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
9 February 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
20 July 1999 | Return made up to 14/07/99; no change of members (4 pages) |
12 March 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
24 July 1998 | Return made up to 14/07/98; no change of members (4 pages) |
17 February 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
23 July 1997 | Return made up to 14/07/97; full list of members
|
24 January 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
28 July 1996 | Return made up to 07/06/96; full list of members (6 pages) |
26 January 1996 | Resolutions
|
26 January 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
23 January 1996 | Compulsory strike-off action has been discontinued (1 page) |
22 January 1996 | Return made up to 07/06/95; full list of members
|
28 November 1995 | First Gazette notice for compulsory strike-off (2 pages) |