St Margaret's At Cliffe
Dover
Kent
CT15 6AY
Director Name | Linda Eileen Brown |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2009(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 31 December 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 34 Twelve Acre House Grantham Road Manor Park London E12 5NT |
Director Name | Rashida Adam |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2011(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Alfred Prior House Grantham Road Manor Park London E12 5NA |
Director Name | Theresa St Brice-Daniel |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2011(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 31 December 2013) |
Role | Retired |
Country of Residence | London England |
Correspondence Address | 4 Twelve Acre Hse Grantham Road Manor Park London E12 5NT |
Director Name | Sandra Thomas |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2011(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Walton Road Manor Park London E12 5RF |
Director Name | Jean Shea |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2011(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 31 December 2013) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 224 Parkhurst Road Manor Park London E12 5QY |
Director Name | Miss Cheryl Blaize |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2012(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Willis House Grantham Road Manor Park London E12 5QZ |
Director Name | Emelda Ballah-Douglas |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2012(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 31 December 2013) |
Role | Basic Skills & It Lecture |
Country of Residence | England |
Correspondence Address | 9 Banks Way Manor Park London Greater London E12 5NZ |
Director Name | Gillian Garner |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2012(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Dersingham Avenue Manor Park London E12 5QF |
Director Name | Catherine Ballah |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 October 2012(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 309 Church Road Manor Park London E12 6HT |
Director Name | Amma Serwaah Amoakoh |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 223 Lawrence Avenue Manor Park London E12 5QR |
Director Name | Ann Chapman |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Role | Housewife |
Correspondence Address | 222 Grantham Road Manor Park London E12 5ND |
Director Name | Vera Fathers |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Role | Housewife |
Correspondence Address | 21 Richard Fell House Walton Road London E12 5RQ |
Secretary Name | Kim Francis Arrenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Murray Avenue Bromley Kent BR1 3DT |
Director Name | Faithlyn Johanne Anderson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(2 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 April 1998) |
Role | Learning Support Teacher |
Correspondence Address | 42 Warrior Square Dersingham Avenue Manor Park London E12 5RU |
Director Name | Margaret Maud Attree |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 June 2000) |
Role | Retired |
Correspondence Address | 5 Selborne Avenue London E12 5NP |
Director Name | Peggy Lavinia Chapman |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2003) |
Role | Housewife |
Correspondence Address | 179 Grantham Road London E12 5NB |
Director Name | Trina Bowden |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(6 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 11 October 2002) |
Role | Housewife |
Correspondence Address | 25 Walter Hurford Parade Manor Park London E12 5RJ |
Director Name | Betty Rosina Binfield |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(6 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 26 January 2009) |
Role | Housewife |
Correspondence Address | 77 Walton Road Manor Park London E12 5RF |
Director Name | Stanley Bowden |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 October 2004) |
Role | Unemployed |
Correspondence Address | 25 Water Hurford Parade Manor Park London E12 5SR |
Director Name | Sonja Crichlow |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(7 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 September 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 24 Oakhall Court Harrier Avenue London E11 2JF |
Director Name | Keeley Bowden |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 October 2004) |
Role | Housewife |
Correspondence Address | 25 Walter Hurford Parade Manor Park London Essex E12 5RJ |
Director Name | Trina Bowden |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(8 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 13 February 2009) |
Role | Housewife |
Correspondence Address | 6 Alverstone Road Manor Park London E12 5NJ |
Director Name | Mr Shaka Ramsay Daanwi |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 July 2007) |
Role | Youth Worker |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Winefrides Avenue London E12 6HQ |
Director Name | Jason David Gurney |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(12 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 February 2009) |
Role | Builder |
Correspondence Address | 8 Susan Lawrence House Walton Road London E12 5RH |
Director Name | Peggy Lavinia Chapman |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 November 2009) |
Role | Housewife |
Correspondence Address | 3 Jack Cornwell Street Manor Park London E12 5NN |
Director Name | Mrs Ann Cook |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 September 2011) |
Role | Retired Legal Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Jack Cornwell Street Manor Park London E12 5NN |
Director Name | Stanley Bowden |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(12 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 13 February 2009) |
Role | Unemployed |
Correspondence Address | 6 Alverstone Road Manor Park London E12 5NJ |
Director Name | David Alfred Haines |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 September 2012) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | 22 Janson Road London E15 1TG |
Director Name | Shamim Butt |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 03 May 2011(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 October 2012) |
Role | Cosmetics |
Country of Residence | United Kingdom |
Correspondence Address | 226 Parkhurst Road Manorpark London E12 5QY |
Director Name | Ms Donareen Bramwell |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(15 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 06 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blakesley House 36 Grantham Road Manor Park London E12 5NS |
Director Name | Roy William Clements |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(15 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 20 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Dersingham Avenue Manor Park London E12 5QF |
Registered Address | 37 Rushey Green Catford London SE6 4AS |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Rushey Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 29 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
31 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2013 | Application to strike the company off the register (4 pages) |
5 September 2013 | Application to strike the company off the register (4 pages) |
13 February 2013 | Annual return made up to 2 February 2013 no member list (11 pages) |
13 February 2013 | Annual return made up to 2 February 2013 no member list (11 pages) |
13 February 2013 | Annual return made up to 2 February 2013 no member list (11 pages) |
5 November 2012 | Amended accounts made up to 29 February 2012 (5 pages) |
5 November 2012 | Amended total exemption full accounts made up to 29 February 2012 (5 pages) |
29 October 2012 | Termination of appointment of Shamim Butt as a director on 22 October 2012 (2 pages) |
29 October 2012 | Termination of appointment of Shamim Butt as a director (2 pages) |
24 October 2012 | Termination of appointment of Donareen Bramwell as a director (2 pages) |
24 October 2012 | Termination of appointment of David Haines as a director (2 pages) |
24 October 2012 | Termination of appointment of David Alfred Haines as a director on 7 September 2012 (2 pages) |
24 October 2012 | Termination of appointment of Donareen Bramwell as a director on 6 September 2012 (2 pages) |
19 October 2012 | Appointment of Cheryl Blaize as a director on 22 August 2012 (3 pages) |
19 October 2012 | Appointment of Gillian Garner as a director on 26 September 2012 (3 pages) |
19 October 2012 | Appointment of Catherine Ballah as a director on 4 October 2012 (3 pages) |
19 October 2012 | Appointment of Catherine Ballah as a director (3 pages) |
19 October 2012 | Appointment of Gillian Garner as a director (3 pages) |
19 October 2012 | Appointment of Cheryl Blaize as a director (3 pages) |
6 September 2012 | Termination of appointment of Roy William Clements as a director on 20 August 2012 (2 pages) |
6 September 2012 | Termination of appointment of Roy Clements as a director (2 pages) |
6 September 2012 | Appointment of Emelda Ballah-Douglas as a director on 22 August 2012 (3 pages) |
6 September 2012 | Appointment of Emelda Ballah-Douglas as a director (3 pages) |
26 April 2012 | Total exemption full accounts made up to 29 February 2012 (6 pages) |
26 April 2012 | Total exemption full accounts made up to 29 February 2012 (6 pages) |
23 March 2012 | Annual return made up to 2 February 2012 no member list (13 pages) |
23 March 2012 | Termination of appointment of Funmilayo Ojo as a director on 5 March 2012 (1 page) |
23 March 2012 | Termination of appointment of Funmilayo Ojo as a director (1 page) |
23 March 2012 | Termination of appointment of Haden Martyr as a director (1 page) |
23 March 2012 | Annual return made up to 2 February 2012 no member list (13 pages) |
23 March 2012 | Annual return made up to 2 February 2012 no member list (13 pages) |
23 March 2012 | Director's details changed for David Alfred Haines on 1 November 2011 (2 pages) |
23 March 2012 | Director's details changed for David Alfred Haines on 1 November 2011 (2 pages) |
23 March 2012 | Termination of appointment of Haden Martyr as a director on 5 March 2012 (1 page) |
23 March 2012 | Director's details changed for David Alfred Haines on 1 November 2011 (2 pages) |
25 January 2012 | Appointment of Roy William Clements as a director on 20 January 2012 (3 pages) |
25 January 2012 | Appointment of Roy William Clements as a director (3 pages) |
13 October 2011 | Appointment of Donareen Bramwell as a director on 31 August 2011 (3 pages) |
13 October 2011 | Appointment of Donareen Bramwell as a director (3 pages) |
28 September 2011 | Appointment of Sandra Thomas as a director on 31 August 2011 (3 pages) |
28 September 2011 | Appointment of Jean Shea as a director (3 pages) |
28 September 2011 | Appointment of Haden Martyr as a director on 31 August 2011 (3 pages) |
28 September 2011 | Appointment of Haden Martyr as a director (3 pages) |
28 September 2011 | Appointment of Sandra Thomas as a director (3 pages) |
28 September 2011 | Appointment of Jean Shea as a director on 23 September 2011 (3 pages) |
23 September 2011 | Termination of appointment of Ann Cook as a director (1 page) |
23 September 2011 | Termination of appointment of Sonja Crichlow as a director (1 page) |
23 September 2011 | Termination of appointment of Ann Cook as a director on 23 September 2011 (1 page) |
23 September 2011 | Termination of appointment of Sonja Crichlow as a director on 23 September 2011 (1 page) |
6 June 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
6 June 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
16 May 2011 | Appointment of Shamim Butt as a director (3 pages) |
16 May 2011 | Appointment of Shamim Butt as a director (3 pages) |
8 April 2011 | Appointment of Funmilayo Ojo as a director (3 pages) |
8 April 2011 | Appointment of Funmilayo Ojo as a director (3 pages) |
7 April 2011 | Appointment of Rashida Adam as a director (3 pages) |
7 April 2011 | Appointment of Theresa St Brice-Daniel as a director (3 pages) |
7 April 2011 | Appointment of Theresa St Brice-Daniel as a director (3 pages) |
7 April 2011 | Appointment of Rashida Adam as a director (3 pages) |
24 March 2011 | Director's details changed for Sonja Crichlow on 15 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Sonja Crichlow on 15 March 2011 (2 pages) |
24 February 2011 | Annual return made up to 2 February 2011 no member list (6 pages) |
24 February 2011 | Annual return made up to 2 February 2011 no member list (6 pages) |
24 February 2011 | Annual return made up to 2 February 2011 no member list (6 pages) |
21 February 2011 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
21 February 2011 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
18 February 2011 | Termination of appointment of Alan Hall as a director (1 page) |
18 February 2011 | Termination of appointment of Alan Hall as a director (1 page) |
8 February 2011 | Appointment of David Alfred Haines as a director (3 pages) |
8 February 2011 | Appointment of David Alfred Haines as a director (3 pages) |
2 February 2011 | Director's details changed for Mrs Ann Cook on 2 February 2010 (2 pages) |
2 February 2011 | Director's details changed for Alan Hall on 2 February 2010 (2 pages) |
2 February 2011 | Director's details changed for Mrs Ann Cook on 2 February 2010 (2 pages) |
2 February 2011 | Termination of appointment of Peggy Chapman as a director (1 page) |
2 February 2011 | Director's details changed for Sonja Crichlow on 2 February 2010 (2 pages) |
2 February 2011 | Director's details changed for Linda Eileen Brown on 2 February 2010 (2 pages) |
2 February 2011 | Director's details changed for Sonja Crichlow on 2 February 2010 (2 pages) |
2 February 2011 | Director's details changed for Alan Hall on 2 February 2010 (2 pages) |
2 February 2011 | Director's details changed for Mrs Ann Cook on 2 February 2010 (2 pages) |
2 February 2011 | Director's details changed for Alan Hall on 2 February 2010 (2 pages) |
2 February 2011 | Director's details changed for Linda Eileen Brown on 2 February 2010 (2 pages) |
2 February 2011 | Director's details changed for Sonja Crichlow on 2 February 2010 (2 pages) |
2 February 2011 | Director's details changed for Linda Eileen Brown on 2 February 2010 (2 pages) |
2 February 2011 | Annual return made up to 2 February 2010 no member list (6 pages) |
2 February 2011 | Annual return made up to 2 February 2010 no member list (6 pages) |
2 February 2011 | Annual return made up to 2 February 2010 no member list (6 pages) |
2 February 2011 | Termination of appointment of Peggy Chapman as a director (1 page) |
15 June 2009 | Director appointed linda eileen brown (2 pages) |
15 June 2009 | Director appointed linda eileen brown (2 pages) |
10 June 2009 | Appointment terminated director stephen lewis (1 page) |
10 June 2009 | Appointment Terminated Director stephen lewis (1 page) |
23 April 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
23 April 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
26 February 2009 | Annual return made up to 02/02/09 (4 pages) |
26 February 2009 | Appointment Terminated Director stanley bowden (1 page) |
26 February 2009 | Appointment terminated director trina bowden (1 page) |
26 February 2009 | Appointment terminated director stanley bowden (1 page) |
26 February 2009 | Appointment Terminated Director jason gurney (1 page) |
26 February 2009 | Annual return made up to 02/02/09 (4 pages) |
26 February 2009 | Appointment Terminated Director trina bowden (1 page) |
26 February 2009 | Appointment terminated director jason gurney (1 page) |
25 February 2009 | Appointment Terminated Director john hooker (1 page) |
25 February 2009 | Appointment terminated director betty binfield (1 page) |
25 February 2009 | Appointment Terminated Director betty binfield (1 page) |
25 February 2009 | Appointment terminated director john hooker (1 page) |
23 October 2008 | Director appointed stanley bowden (2 pages) |
23 October 2008 | Director appointed stanley bowden (2 pages) |
26 August 2008 | Director appointed peggy lavinia chapman (2 pages) |
26 August 2008 | Director appointed ann cook (2 pages) |
26 August 2008 | Director appointed ann cook (2 pages) |
26 August 2008 | Director appointed peggy lavinia chapman (2 pages) |
27 May 2008 | Annual return made up to 02/02/08 (4 pages) |
27 May 2008 | Annual return made up to 02/02/08 (4 pages) |
16 April 2008 | Appointment Terminated Director leslie miller (1 page) |
16 April 2008 | Director's change of particulars / alan hall / 29/03/2008 (1 page) |
16 April 2008 | Director's Change of Particulars / alan hall / 29/03/2008 / HouseName/Number was: , now: 370; Street was: 25 cruikshank road, now: barking road; Post Code was: E15 1SR, now: E13 8HL; Country was: , now: united kingdom (1 page) |
16 April 2008 | Appointment terminated director leslie miller (1 page) |
11 April 2008 | Total exemption full accounts made up to 29 February 2008 (5 pages) |
11 April 2008 | Total exemption full accounts made up to 29 February 2008 (5 pages) |
11 April 2008 | Director appointed jason david gurney (2 pages) |
11 April 2008 | Director appointed jason david gurney (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Annual return made up to 02/02/07 (3 pages) |
10 August 2007 | Annual return made up to 02/02/07 (3 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
11 March 2007 | Total exemption full accounts made up to 28 February 2007 (5 pages) |
11 March 2007 | Total exemption full accounts made up to 28 February 2007 (5 pages) |
7 April 2006 | Total exemption full accounts made up to 28 February 2006 (5 pages) |
7 April 2006 | Total exemption full accounts made up to 28 February 2006 (5 pages) |
21 February 2006 | Annual return made up to 02/02/06 (3 pages) |
21 February 2006 | Annual return made up to 02/02/06 (3 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
10 May 2005 | Annual return made up to 02/02/05
|
10 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Annual return made up to 02/02/05 (3 pages) |
9 May 2005 | Secretary's particulars changed (1 page) |
9 May 2005 | Secretary's particulars changed (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
15 March 2005 | Total exemption full accounts made up to 28 February 2005 (5 pages) |
15 March 2005 | Total exemption full accounts made up to 28 February 2005 (5 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
13 May 2004 | Total exemption full accounts made up to 29 February 2004 (6 pages) |
13 May 2004 | Total exemption full accounts made up to 29 February 2004 (6 pages) |
10 February 2004 | Annual return made up to 02/02/04 (7 pages) |
10 February 2004 | Annual return made up to 02/02/04 (7 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | Total exemption full accounts made up to 28 February 2003 (5 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | Total exemption full accounts made up to 28 February 2003 (5 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Annual return made up to 02/02/03 (6 pages) |
21 February 2003 | Annual return made up to 02/02/03 (6 pages) |
21 February 2003 | Director resigned (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: 77/79 rushey green catford london SE6 4AF (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 77/79 rushey green catford london SE6 4AF (1 page) |
27 August 2002 | Total exemption full accounts made up to 28 February 2002 (5 pages) |
27 August 2002 | Total exemption full accounts made up to 28 February 2002 (5 pages) |
5 March 2002 | Annual return made up to 02/02/02 (4 pages) |
5 March 2002 | Annual return made up to 02/02/02 (4 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
1 June 2001 | Full accounts made up to 28 February 2001 (5 pages) |
1 June 2001 | Full accounts made up to 28 February 2001 (5 pages) |
12 February 2001 | Annual return made up to 02/02/01 (5 pages) |
12 February 2001 | Annual return made up to 02/02/01
|
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
19 June 2000 | Full accounts made up to 28 February 2000 (6 pages) |
19 June 2000 | Full accounts made up to 28 February 2000 (6 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Annual return made up to 02/02/00 (5 pages) |
22 February 2000 | Annual return made up to 02/02/00
|
22 February 2000 | New director appointed (2 pages) |
28 April 1999 | Full accounts made up to 28 February 1999 (6 pages) |
28 April 1999 | Full accounts made up to 28 February 1999 (6 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
21 February 1999 | Annual return made up to 02/02/99 (6 pages) |
21 February 1999 | Annual return made up to 02/02/99
|
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Secretary resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
24 June 1998 | Full accounts made up to 28 February 1998 (7 pages) |
24 June 1998 | Full accounts made up to 28 February 1998 (7 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Secretary resigned;director resigned (1 page) |
13 May 1998 | Secretary resigned;director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
20 February 1998 | Full accounts made up to 28 February 1997 (6 pages) |
20 February 1998 | Full accounts made up to 28 February 1997 (6 pages) |
20 February 1998 | Annual return made up to 02/02/98 (8 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | Annual return made up to 02/02/98 (8 pages) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
11 April 1997 | Annual return made up to 02/02/97 (8 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Annual return made up to 02/02/97 (8 pages) |
11 April 1997 | Director resigned (1 page) |
2 February 1996 | Incorporation (39 pages) |