London
N13 5LU
Director Name | Roy Pomphrett |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bethshan Church Road Hartley Longfield Kent DA3 8DL |
Secretary Name | Paul Fancett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Cross Street London N1 2BG |
Secretary Name | Tina Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 December 1999) |
Role | Manageress |
Correspondence Address | 35 Turner Road Bean Dartford DA2 8BA |
Secretary Name | Beryl Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(5 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | Bethshian Church Road, Hartley Dartford Kent DA3 8DL |
Director Name | Janice Christina Warner |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(10 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 July 2009) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 70 Swanscombe Street Swanscombe Kent DA10 0BW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 16 Hatherley Road Sidcup Kent DA14 4BG |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
14 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2011 | Final Gazette dissolved following liquidation (1 page) |
14 September 2011 | Final Gazette dissolved following liquidation (1 page) |
14 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 June 2011 | Liquidators' statement of receipts and payments to 1 June 2011 (5 pages) |
14 June 2011 | Liquidators statement of receipts and payments to 1 June 2011 (5 pages) |
14 June 2011 | Liquidators statement of receipts and payments to 1 June 2011 (5 pages) |
14 June 2011 | Liquidators' statement of receipts and payments to 1 June 2011 (5 pages) |
14 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 March 2011 | Liquidators statement of receipts and payments to 28 February 2011 (5 pages) |
29 March 2011 | Liquidators' statement of receipts and payments to 28 February 2011 (5 pages) |
29 March 2011 | Liquidators' statement of receipts and payments to 28 February 2011 (5 pages) |
26 August 2010 | Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 26 August 2010 (2 pages) |
26 August 2010 | Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 26 August 2010 (2 pages) |
11 March 2010 | Statement of affairs with form 4.19 (6 pages) |
11 March 2010 | Resolutions
|
11 March 2010 | Statement of affairs with form 4.19 (6 pages) |
11 March 2010 | Resolutions
|
11 March 2010 | Appointment of a voluntary liquidator (1 page) |
11 March 2010 | Registered office address changed from 117 Dartford Road Dartford DA1 3EN on 11 March 2010 (2 pages) |
11 March 2010 | Appointment of a voluntary liquidator (1 page) |
11 March 2010 | Registered office address changed from 117 Dartford Road Dartford DA1 3EN on 11 March 2010 (2 pages) |
18 November 2009 | Appointment of Mehmet Elbir as a director (2 pages) |
18 November 2009 | Termination of appointment of Janice Warner as a director (1 page) |
18 November 2009 | Appointment of Mehmet Elbir as a director (2 pages) |
18 November 2009 | Termination of appointment of Janice Warner as a director (1 page) |
31 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2009 | Return made up to 22/02/09; full list of members (3 pages) |
30 July 2009 | Return made up to 22/02/09; full list of members (3 pages) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 3 bentalls close southend on sea essex SS2 5PS (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 3 bentalls close southend on sea essex SS2 5PS (1 page) |
17 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
24 June 2008 | Return made up to 22/02/08; full list of members (3 pages) |
24 June 2008 | Return made up to 22/02/08; full list of members (3 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
24 January 2008 | Return made up to 22/02/07; no change of members (6 pages) |
24 January 2008 | Return made up to 22/02/07; no change of members
|
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
22 January 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
22 January 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
21 April 2006 | Return made up to 22/02/06; full list of members (6 pages) |
21 April 2006 | Return made up to 22/02/06; full list of members (6 pages) |
12 July 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
12 July 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
24 May 2005 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
24 May 2005 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
10 May 2005 | Return made up to 22/02/05; full list of members (6 pages) |
10 May 2005 | Return made up to 22/02/05; full list of members (6 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
20 February 2004 | Return made up to 22/02/04; full list of members (6 pages) |
20 February 2004 | Return made up to 22/02/04; full list of members (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
17 May 2003 | Return made up to 22/02/03; full list of members (6 pages) |
17 May 2003 | Return made up to 22/02/03; full list of members (6 pages) |
1 March 2003 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
1 March 2003 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
26 February 2002 | Return made up to 22/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 22/02/02; full list of members (6 pages) |
6 February 2002 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
6 February 2002 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
24 January 2002 | Registered office changed on 24/01/02 from: 22 cross street london N1 2BG (1 page) |
24 January 2002 | Registered office changed on 24/01/02 from: 22 cross street london N1 2BG (1 page) |
27 February 2001 | Return made up to 22/02/01; full list of members (6 pages) |
27 February 2001 | Return made up to 22/02/01; full list of members (6 pages) |
26 February 2001 | Accounts made up to 28 February 2000 (3 pages) |
26 February 2001 | Accounts for a dormant company made up to 28 February 2000 (3 pages) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | New secretary appointed (2 pages) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | Secretary resigned (1 page) |
21 November 1999 | Accounts made up to 28 February 1999 (2 pages) |
21 November 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
13 September 1999 | Full accounts made up to 28 February 1998 (10 pages) |
13 September 1999 | Full accounts made up to 28 February 1998 (10 pages) |
5 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
5 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
11 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
11 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
19 January 1998 | Full accounts made up to 28 February 1997 (9 pages) |
19 January 1998 | Full accounts made up to 28 February 1997 (9 pages) |
26 September 1997 | Registered office changed on 26/09/97 from: 24 cross street london N1 2BG (1 page) |
26 September 1997 | Registered office changed on 26/09/97 from: 24 cross street london N1 2BG (1 page) |
27 April 1997 | Accounts for a small company made up to 29 February 1996 (1 page) |
27 April 1997 | Resolutions
|
27 April 1997 | Accounts for a small company made up to 29 February 1996 (1 page) |
27 April 1997 | Resolutions
|
23 April 1997 | Return made up to 22/02/97; no change of members (4 pages) |
23 April 1997 | Return made up to 22/02/97; no change of members (4 pages) |
19 March 1996 | New secretary appointed (2 pages) |
19 March 1996 | Secretary resigned (1 page) |
19 March 1996 | New secretary appointed (2 pages) |
19 March 1996 | Secretary resigned (1 page) |
28 September 1995 | Registered office changed on 28/09/95 from: 188 st pauls road london N1 2LL (1 page) |
28 September 1995 | Registered office changed on 28/09/95 from: 188 st pauls road london N1 2LL (1 page) |
19 September 1995 | Secretary resigned (2 pages) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (1 page) |
19 September 1995 | New secretary appointed (1 page) |
19 September 1995 | Secretary resigned (2 pages) |
19 September 1995 | New secretary appointed (2 pages) |
22 February 1995 | Incorporation (16 pages) |
22 February 1995 | Incorporation (16 pages) |