8-10 Lant Street
London
SE1 1QR
Director Name | Mr Timothy Jake Wood |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2001(6 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 04 July 2006) |
Role | Architect And Director |
Country of Residence | United Kingdom |
Correspondence Address | Southwark Forge 8-10 Lant Street London SE1 1QR |
Secretary Name | Carol Marie Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2004(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 04 July 2006) |
Role | Company Director |
Correspondence Address | Southwark Forge 8-10 Lant Street London SE1 1QR |
Director Name | Philip John Jones |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Surveyor |
Correspondence Address | Betteshanger House High Street Longworth Oxfordshire OX13 5DU |
Director Name | Mark Kevin Willmott |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Architect |
Correspondence Address | Flat C 33 Stanhope Gardens Highgate London N6 5TT |
Secretary Name | Mark Kevin Willmott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Architect |
Correspondence Address | Flat C 33 Stanhope Gardens Highgate London N6 5TT |
Director Name | Andrew Brook |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 1998) |
Role | Architect |
Correspondence Address | 39 Manor Court Leigham Avenue London SW16 2DR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 6-8 Cole Street London SE1 4YH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2006 | Return made up to 17/01/05; full list of members (5 pages) |
20 February 2006 | Return made up to 17/01/06; full list of members (5 pages) |
7 February 2006 | Application for striking-off (1 page) |
14 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
15 July 2004 | Return made up to 17/01/04; full list of members (5 pages) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
18 February 2004 | New secretary appointed (1 page) |
7 February 2004 | Secretary resigned;director resigned (1 page) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
25 January 2003 | Return made up to 17/01/03; no change of members (7 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
9 March 2002 | Registered office changed on 09/03/02 from: 6-8 cole street london SE1 4YH (1 page) |
28 January 2002 | Return made up to 17/01/02; full list of members
|
23 January 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2001 | New director appointed (3 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
24 April 2001 | Return made up to 17/01/01; full list of members
|
22 March 2000 | Return made up to 17/01/00; full list of members (6 pages) |
26 November 1999 | Full accounts made up to 30 June 1999 (10 pages) |
10 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
6 February 1999 | Return made up to 17/01/99; no change of members (4 pages) |
14 July 1998 | Director resigned (1 page) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | Director resigned (1 page) |
17 March 1998 | Return made up to 17/01/98; full list of members (6 pages) |
17 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
26 February 1997 | Return made up to 17/01/97; change of members
|
18 November 1996 | Full accounts made up to 30 June 1996 (10 pages) |
5 November 1996 | Return made up to 17/01/96; full list of members (6 pages) |
5 November 1996 | Ad 30/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 October 1995 | Registered office changed on 09/10/95 from: 2ND floor kingsbourne house 229-231 high holborn london. WC1V 7DA (1 page) |
31 August 1995 | Accounting reference date extended from 31/08 to 30/06 (1 page) |