Southwark
Greater London
SE22 0HR
Secretary Name | Peter Reginald Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (closed 23 December 2014) |
Role | Company Director |
Correspondence Address | 99 Barry Road Southwark Greater London SE22 0HR |
Secretary Name | Ms Elizabeth Halina Sawicka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Half Moon Lane London SE24 9JX |
Director Name | Peter Reginald Thomas |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 November 2000) |
Role | Haulier |
Correspondence Address | 2 Elm Terrace Radstock Bath Avon BA3 3XP |
Secretary Name | Mr John Kay Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashfield 216 Doncaster Road Thrybergh Rotherham South Yorkshire S65 4NU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 99 Barry Road Southwark Greater London SE22 0HR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | East Dulwich |
Built Up Area | Greater London |
100 at £1 | Stephen Thomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £409 |
Cash | £65,095 |
Current Liabilities | £69,483 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
29 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-06-29
|
29 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-06-29
|
29 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-06-29
|
29 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 May 2012 | Secretary's details changed for Peter Reginald Thomas on 4 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Stephen Thomas on 4 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Stephen Thomas on 4 May 2012 (2 pages) |
25 May 2012 | Secretary's details changed for Peter Reginald Thomas on 4 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Stephen Thomas on 4 May 2012 (2 pages) |
25 May 2012 | Registered office address changed from 99 Barry Road London SE22 0HR on 25 May 2012 (1 page) |
25 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Registered office address changed from 99 Barry Road London SE22 0HR on 25 May 2012 (1 page) |
25 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Secretary's details changed for Peter Reginald Thomas on 4 May 2012 (2 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
25 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
11 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2010 | Director's details changed for Stephen Thomas on 4 May 2010 (2 pages) |
8 September 2010 | Director's details changed for Stephen Thomas on 4 May 2010 (2 pages) |
8 September 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for Stephen Thomas on 4 May 2010 (2 pages) |
8 September 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
15 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
23 June 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
23 June 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
6 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
6 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
16 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (10 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (10 pages) |
8 May 2006 | Location of debenture register (1 page) |
8 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
8 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
8 May 2006 | Location of register of members (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 99 barry road london SE22 ohr (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 99 barry road london SE22 ohr (1 page) |
8 May 2006 | Location of register of members (1 page) |
8 May 2006 | Location of debenture register (1 page) |
27 April 2006 | Secretary's particulars changed (1 page) |
27 April 2006 | Secretary's particulars changed (1 page) |
8 March 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
8 March 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
9 May 2005 | Return made up to 04/05/05; full list of members
|
9 May 2005 | Return made up to 04/05/05; full list of members
|
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
10 May 2004 | Return made up to 04/05/04; full list of members (6 pages) |
10 May 2004 | Return made up to 04/05/04; full list of members (6 pages) |
2 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
2 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
31 May 2003 | Return made up to 04/05/03; full list of members
|
31 May 2003 | Return made up to 04/05/03; full list of members
|
22 April 2003 | Registered office changed on 22/04/03 from: 18 melbourne grove london SE22 8RA (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: 18 melbourne grove london SE22 8RA (1 page) |
25 February 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
25 February 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
13 May 2002 | Return made up to 04/05/02; full list of members (6 pages) |
13 May 2002 | Return made up to 04/05/02; full list of members (6 pages) |
14 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
14 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
27 June 2001 | Full accounts made up to 31 May 2000 (9 pages) |
27 June 2001 | Full accounts made up to 31 May 2000 (9 pages) |
1 June 2001 | Return made up to 04/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 04/05/01; full list of members (6 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | Secretary resigned (1 page) |
2 October 2000 | Full accounts made up to 31 May 1999 (10 pages) |
2 October 2000 | Full accounts made up to 31 May 1999 (10 pages) |
22 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
22 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | New secretary appointed (2 pages) |
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | New director appointed (2 pages) |
26 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
26 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
24 February 1999 | Company name changed friday medical LIMITED\certificate issued on 25/02/99 (2 pages) |
24 February 1999 | Company name changed friday medical LIMITED\certificate issued on 25/02/99 (2 pages) |
19 May 1998 | Full accounts made up to 31 May 1997 (10 pages) |
19 May 1998 | Full accounts made up to 31 May 1997 (10 pages) |
8 June 1997 | Return made up to 04/05/97; no change of members (4 pages) |
8 June 1997 | Return made up to 04/05/97; no change of members (4 pages) |
4 June 1997 | Full accounts made up to 31 May 1996 (10 pages) |
4 June 1997 | Full accounts made up to 31 May 1996 (10 pages) |
10 May 1996 | Return made up to 04/05/96; full list of members (6 pages) |
10 May 1996 | Return made up to 04/05/96; full list of members (6 pages) |
18 May 1995 | Director resigned;new director appointed (2 pages) |
18 May 1995 | Secretary resigned (2 pages) |
18 May 1995 | Secretary resigned (2 pages) |
18 May 1995 | Director resigned;new director appointed (2 pages) |
4 May 1995 | Incorporation (17 pages) |
4 May 1995 | Incorporation (17 pages) |