Battersea
London
SW11 2JR
Director Name | Mr Robert Charles Skudder |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 1995(same day as company formation) |
Role | Training Director |
Correspondence Address | 8 Phoenix Road Penge London SE20 7BT |
Director Name | Alan Leonard Spencer |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Fairlawn Avenue Bexleyheath Kent DA7 4TQ |
Secretary Name | Marilyn Carol King |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 1995(same day as company formation) |
Role | Training Consultant |
Correspondence Address | 15 Kathleen Road Battersea London SW11 2JR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Sidcup House 12/18 Station Road Sidcup Kent DA15 7EX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Latest Accounts | 31 August 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
28 April 2002 | Dissolved (1 page) |
---|---|
28 January 2002 | Liquidators statement of receipts and payments (5 pages) |
28 January 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 November 2001 | Liquidators statement of receipts and payments (5 pages) |
3 August 2001 | Sec of states release of liq (1 page) |
5 July 2001 | C/O re change of liq (5 pages) |
5 July 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 July 2001 | Appointment of a voluntary liquidator (1 page) |
1 May 2001 | Liquidators statement of receipts and payments (5 pages) |
24 October 2000 | Liquidators statement of receipts and payments (5 pages) |
3 May 2000 | Liquidators statement of receipts and payments (5 pages) |
25 October 1999 | Liquidators statement of receipts and payments (5 pages) |
23 October 1998 | Appointment of a voluntary liquidator (2 pages) |
23 October 1998 | Resolutions
|
23 October 1998 | Statement of affairs (6 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: 4/6 lee high road lewisham london SE13 5LQ (1 page) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
23 December 1997 | Registered office changed on 23/12/97 from: the old seager distiller first floor juniper house brookmill road deptford london SE8 4JT (1 page) |
2 September 1997 | Return made up to 24/08/97; no change of members (4 pages) |
31 May 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
3 October 1996 | Return made up to 24/08/96; full list of members (6 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1995 | Ad 21/09/95--------- £ si 997@1=997 £ ic 2/999 (2 pages) |
27 September 1995 | Accounting reference date notified as 31/08 (1 page) |
7 September 1995 | Registered office changed on 07/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | New director appointed (2 pages) |
24 August 1995 | Incorporation (18 pages) |