Oelstykke
3650
Denmark
Secretary Name | LOUW And Company Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 2004(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 22 January 2008) |
Correspondence Address | 2nd Floor Tharle House 44-46 Southwark Street London SE1 1UN |
Secretary Name | Philip Ashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Victoria Drive Leigh On Sea Essex SS9 1SF |
Director Name | Pauline Francis Gill |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 9 Summer Court Shoot Up Hill London East Sussex N2 3PY |
Director Name | Helen Christine Thomas |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 29 Quinnell Drive Hailsham East Sussex BN27 1QN |
Secretary Name | Mr Colin John Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | Church Hill House Leigh Tonbridge Kent TN11 8RG |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Thrale House 2nd Floor West 44-46 Southwark Street London SE1 1UN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £97,752 |
Gross Profit | £38,314 |
Net Worth | -£20,981 |
Cash | £4,721 |
Current Liabilities | £40,159 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
22 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2007 | Application for striking-off (1 page) |
25 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
21 November 2006 | Director resigned (1 page) |
24 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
3 July 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
22 August 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
28 July 2005 | Return made up to 21/07/05; full list of members
|
18 July 2005 | Secretary's particulars changed (1 page) |
24 May 2005 | New director appointed (2 pages) |
18 May 2005 | Accounting reference date shortened from 30/07/04 to 30/06/04 (1 page) |
16 May 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | Return made up to 21/07/04; full list of members
|
6 September 2004 | Registered office changed on 06/09/04 from: 187 high street tonbridge kent TN9 1BX (2 pages) |
6 September 2004 | New secretary appointed (3 pages) |
23 July 2004 | Total exemption small company accounts made up to 30 July 2003 (4 pages) |
12 August 2003 | Return made up to 21/07/03; full list of members (6 pages) |
4 March 2003 | Accounts for a small company made up to 30 July 2002 (4 pages) |
27 January 2002 | Total exemption small company accounts made up to 30 July 2001 (4 pages) |
23 July 2001 | Return made up to 21/07/01; full list of members
|
28 November 2000 | Accounts for a small company made up to 30 July 2000 (4 pages) |
26 July 2000 | Return made up to 21/07/00; full list of members
|
24 March 2000 | Registered office changed on 24/03/00 from: stevens and stephens 161 high street tonbridge kent TN9 1BX (1 page) |
16 December 1999 | Full accounts made up to 30 July 1999 (9 pages) |
12 August 1999 | Return made up to 21/07/99; no change of members (4 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: c/o stevens and stephens 1 bank street tonbridge kent TN9 1BL (1 page) |
4 November 1998 | Full accounts made up to 30 July 1998 (9 pages) |
24 July 1998 | Return made up to 21/07/98; no change of members
|
4 December 1997 | Full accounts made up to 30 July 1997 (9 pages) |
19 May 1997 | Full accounts made up to 30 July 1996 (9 pages) |
11 October 1996 | Return made up to 21/07/96; no change of members (4 pages) |
24 May 1996 | Full accounts made up to 30 July 1995 (9 pages) |
22 September 1995 | Return made up to 21/07/95; full list of members
|
19 May 1995 | New secretary appointed (2 pages) |
21 July 1994 | Incorporation (15 pages) |