Eltham
London
SE9 1RZ
Secretary Name | Aileen Kay Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1996(2 weeks after company formation) |
Appointment Duration | 19 years, 4 months (closed 21 July 2015) |
Role | Company Director |
Correspondence Address | 5 Dunvegan Road Eltham London SE9 1RZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
70 at £1 | James Gordon Davis 70.00% Ordinary |
---|---|
30 at £1 | Aileen Kay Davis 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,773 |
Cash | £1,354 |
Current Liabilities | £14,636 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 September 2010 | Director's details changed for James Gordon Davis on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for James Gordon Davis on 1 October 2009 (2 pages) |
7 September 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Registered office address changed from 15 Eldon Street London EC2M 7LD on 26 August 2010 (1 page) |
13 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 June 2009 | Return made up to 12/03/09; full list of members (3 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 100 baker street london W1U 6WG (1 page) |
22 May 2008 | Return made up to 12/03/08; full list of members (3 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 April 2007 | Return made up to 12/03/07; full list of members (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 August 2006 | Return made up to 12/03/06; full list of members (6 pages) |
28 September 2005 | Return made up to 12/03/05; full list of members
|
29 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 May 2004 | Return made up to 12/03/04; full list of members
|
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 July 2003 | Return made up to 12/03/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 April 2001 | Return made up to 12/03/01; full list of members (6 pages) |
30 March 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
31 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
18 April 1998 | Return made up to 12/03/98; full list of members (6 pages) |
6 January 1998 | Secretary's particulars changed (1 page) |
6 January 1998 | Director's particulars changed (1 page) |
6 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
13 June 1997 | Return made up to 12/03/97; full list of members (5 pages) |
2 June 1996 | Ad 16/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 May 1996 | Secretary resigned (1 page) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New secretary appointed (1 page) |
17 May 1996 | Director resigned (2 pages) |
29 March 1996 | Registered office changed on 29/03/96 from: 788-90 finchley road london. NW11 7UR. (1 page) |