London
SE9 3BX
Secretary Name | Steven James White |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 1997(1 year, 9 months after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Surveyor |
Correspondence Address | 6 Broad Lawn New Eltham London SE9 3BX |
Director Name | Susan Ann Armstrong |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Role | Builder |
Correspondence Address | 98 Avery Hill Road New Eltham London SE9 2BD |
Secretary Name | Manjusha Nair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 C Nightingale Mansions Nightingale Lane London SW12 8TF |
Director Name | Peter Edward Randall |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 June 1998) |
Role | Contracts Manager |
Correspondence Address | 365 Bellegrove Road Welling Kent DA16 3RL |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 29-31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 July 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
27 July 2001 | Dissolved (1 page) |
---|---|
27 April 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 March 2001 | Liquidators statement of receipts and payments (5 pages) |
21 March 2001 | Liquidators statement of receipts and payments (5 pages) |
21 March 2001 | Liquidators statement of receipts and payments (6 pages) |
18 September 2000 | Liquidators statement of receipts and payments (5 pages) |
23 March 2000 | Liquidators statement of receipts and payments (5 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: 198A halfway street sidcup kent DA15 8DG (1 page) |
16 February 1999 | Resolutions
|
16 February 1999 | Statement of affairs (9 pages) |
16 February 1999 | Appointment of a voluntary liquidator (1 page) |
10 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 1998 | Director resigned (1 page) |
30 May 1998 | Full accounts made up to 31 July 1997 (9 pages) |
16 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
8 June 1997 | Secretary resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
20 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
1 February 1996 | Accounting reference date notified as 31/07 (1 page) |
1 February 1996 | Ad 24/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 August 1995 | Registered office changed on 25/08/95 from: 98 avery hill road new eltham london SE9 2BD (1 page) |
24 July 1995 | New director appointed (2 pages) |
22 June 1995 | Secretary resigned (2 pages) |