Deptford
London
SE8 5BD
Director Name | Anthony Walsh |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1998(3 years, 9 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 5 Rubens Street Catford London SE6 4DH |
Director Name | Paul Joseph Walsh |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Role | Contract Manager |
Correspondence Address | 16 Charldane Road New Eltham London SE9 3PG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 76 New Cavendish Street London W1M 7LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £82,215 |
Cash | £516 |
Current Liabilities | £252,798 |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
9 October 2004 | Dissolved (1 page) |
---|---|
9 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 February 2004 | Liquidators statement of receipts and payments (5 pages) |
11 August 2003 | Liquidators statement of receipts and payments (5 pages) |
6 February 2003 | Liquidators statement of receipts and payments (5 pages) |
25 July 2002 | Liquidators statement of receipts and payments (5 pages) |
31 January 2002 | Liquidators statement of receipts and payments (5 pages) |
31 July 2001 | Liquidators statement of receipts and payments (5 pages) |
17 January 2001 | Statement of affairs (7 pages) |
17 January 2001 | Appointment of a voluntary liquidator (1 page) |
17 January 2001 | Resolutions
|
27 June 2000 | Registered office changed on 27/06/00 from: unit 22 brockley cross business centre,96 endwell road london SE4 2PD (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: c/o shaw & associates 1ST floor 110 station road chingford E4 6AB (1 page) |
20 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 October 1997 (7 pages) |
12 October 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
15 December 1998 | Return made up to 11/10/98; full list of members (6 pages) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | New director appointed (2 pages) |
3 March 1998 | Accounts for a small company made up to 31 October 1996 (6 pages) |
16 February 1998 | Return made up to 11/10/97; no change of members (4 pages) |
14 November 1996 | Full accounts made up to 31 October 1995 (10 pages) |
13 November 1996 | Return made up to 11/10/96; no change of members (4 pages) |
15 February 1996 | Return made up to 11/10/95; full list of members (6 pages) |