London
SE15 1BA
Secretary Name | Linda Barkasz De Csenger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 30 May 2006) |
Role | Company Director |
Correspondence Address | 17 Ledbury Street London SE15 1BH |
Director Name | Linda Patricia Oliver |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Role | Officer Manager |
Correspondence Address | 17 Ledbury Street London SE15 1BA |
Secretary Name | Eva Barkasz De Csenger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 14 Redcliffe Square London Sw10 |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Registered Address | 321 Underhill Road PO Box 20898 East Dulwich London SE22 9EA |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | East Dulwich |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,532 |
Gross Profit | £1,201 |
Net Worth | -£59,414 |
Cash | £347 |
Current Liabilities | £88,825 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2006 | Application for striking-off (1 page) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
22 August 2005 | Return made up to 02/08/05; full list of members (6 pages) |
5 May 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
2 August 2004 | Return made up to 02/08/04; full list of members (6 pages) |
29 December 2003 | Registered office changed on 29/12/03 from: davis house 331 lillie road london SW6 7NR (1 page) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
25 July 2003 | Return made up to 02/08/03; full list of members (6 pages) |
24 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
1 August 2002 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
30 July 2001 | Return made up to 02/08/01; full list of members (6 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
16 August 2000 | Return made up to 02/08/00; full list of members
|
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 August 1999 | Return made up to 02/08/99; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 September 1998 | Return made up to 02/08/98; full list of members (6 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
29 July 1997 | Return made up to 02/08/97; full list of members
|
28 July 1996 | Return made up to 02/08/96; full list of members (6 pages) |
1 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
15 September 1995 | Return made up to 02/08/95; full list of members (6 pages) |
17 March 1995 | Accounting reference date notified as 31/12 (1 page) |