Woodside Green
London
SE25 5DR
Director Name | Wilma Goddard |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 1995(same day as company formation) |
Role | Caterer |
Correspondence Address | 13 Stroud Road Woodside Green London SE25 5DR |
Secretary Name | Christopher James Goddard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 1995(same day as company formation) |
Role | Caterer |
Correspondence Address | 13 Stroud Road Woodside Green London SE25 5DR |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 69 Tupwood Lane Caterham Surrey CR3 6DD |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2005 | Strike-off action suspended (1 page) |
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
25 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
26 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
11 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
28 March 2001 | Return made up to 15/03/01; full list of members
|
17 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 May 2000 | Return made up to 15/03/00; full list of members (6 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
7 May 1999 | Return made up to 15/03/99; full list of members (6 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
25 March 1998 | Return made up to 15/03/98; no change of members
|
22 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
24 March 1997 | Return made up to 15/03/97; no change of members (4 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
25 April 1996 | Return made up to 15/03/96; full list of members
|
4 April 1995 | Director resigned;new director appointed (2 pages) |
4 April 1995 | Ad 29/03/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
4 April 1995 | Accounting reference date notified as 31/03 (1 page) |
4 April 1995 | Registered office changed on 04/04/95 from: 152 city road london EC1V 2NX (1 page) |