Greenwich
London
SE10 9JZ
Director Name | Mr Peter Michael McCreanor |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 1997(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 19 September 2006) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 42 Great Eastern Road Warley Brentwood Essex CM14 5EH |
Secretary Name | Andrew Leigh Sherred |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 19 September 2006) |
Role | Secretary |
Correspondence Address | 10 Churchfields Greenwich London SE10 9JZ |
Director Name | Garbutt Edwin Vinson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(3 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 6 Causton Road Highgate London N6 5ES |
Director Name | James Russell Wynn Jones |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1997) |
Role | Accountant |
Correspondence Address | 5 Sylvan Close Limpsfield Oxted Surrey RH8 0DX |
Secretary Name | James Russell Wynn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1997) |
Role | Accountant |
Correspondence Address | 5 Sylvan Close Limpsfield Oxted Surrey RH8 0DX |
Director Name | Gower Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Secretary Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Registered Address | Unit B2 Metropolitan Wharf Wapping Wall London E1 9SS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
19 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
25 January 2006 | Receiver ceasing to act (1 page) |
18 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
14 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
16 July 2003 | Receiver's abstract of receipts and payments (2 pages) |
16 July 2003 | Receiver's abstract of receipts and payments (2 pages) |
16 July 2003 | Receiver's abstract of receipts and payments (2 pages) |
18 July 2000 | Receiver's abstract of receipts and payments (2 pages) |
6 July 2000 | Appointment of receiver/manager (1 page) |
6 July 2000 | Receiver ceasing to act (1 page) |
23 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
5 May 1998 | Statement of Affairs in administrative receivership following report to creditors (11 pages) |
15 April 1998 | Administrative Receiver's report (8 pages) |
12 February 1998 | Appointment of receiver/manager (1 page) |
17 October 1997 | Return made up to 19/07/97; full list of members
|
17 October 1997 | New director appointed (1 page) |
17 October 1997 | New secretary appointed (1 page) |
17 October 1997 | Secretary resigned;director resigned (1 page) |
15 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
6 August 1997 | New director appointed (2 pages) |
13 May 1997 | Delivery ext'd 3 mth 31/10/96 (1 page) |
20 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Return made up to 19/07/96; full list of members
|
15 April 1996 | Accounting reference date notified as 31/10 (1 page) |
26 October 1995 | Company name changed kihouse LIMITED\certificate issued on 27/10/95 (4 pages) |
19 July 1995 | Incorporation (28 pages) |