Camberwell Green
London
SE5 8UW
Secretary Name | Mr Robert Samuel Goddard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 03 July 2001) |
Role | Company Director |
Correspondence Address | 20 South View Bromley Kent BR1 3DP |
Secretary Name | Clair Vee Maddows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(1 month after company formation) |
Appointment Duration | 1 year (resigned 01 February 1997) |
Role | Company Director |
Correspondence Address | Wells House 15-17 Elmfield Road Bromley Kent BR1 1QP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 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 | 29 December 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Rosewood Suite Teresa Gavin House Woodford Avenue Woodford Green Essex IG8 8FH |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
19 March 1999 | Return made up to 29/12/98; no change of members (4 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
17 June 1998 | Return made up to 29/12/97; full list of members (5 pages) |
17 June 1998 | Secretary resigned (1 page) |
2 June 1998 | Secretary's particulars changed (1 page) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
20 October 1997 | Registered office changed on 20/10/97 from: 20 south view bromley kent BR1 3DP (1 page) |
7 April 1997 | Return made up to 29/12/96; full list of members (6 pages) |
7 April 1997 | New secretary appointed (2 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: hill bailey partnership wells house 15-17 elmfield road bromley kent BR1 1QP (1 page) |
26 April 1996 | Secretary resigned (1 page) |
26 April 1996 | New secretary appointed (2 pages) |
26 April 1996 | Registered office changed on 26/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | New director appointed (2 pages) |
12 February 1996 | Resolutions
|
12 February 1996 | Company name changed clayplace LIMITED\certificate issued on 13/02/96 (2 pages) |
12 February 1996 | Memorandum and Articles of Association (5 pages) |
29 December 1995 | Incorporation (18 pages) |