Bermondsey
London
Se1
Director Name | Mr Lionel Chamberlain |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 1997(1 year, 4 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | 284 Lynton Road London SE1 5DD |
Director Name | Maurice Patrick Jones |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 1997) |
Role | Scaffolder |
Correspondence Address | 37 Valley Road Shortlands Bromley Kent BR2 0HB |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 April 2005 | Dissolved (1 page) |
---|---|
24 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 November 2004 | Liquidators statement of receipts and payments (5 pages) |
23 October 2003 | Resolutions
|
23 October 2003 | Statement of affairs (8 pages) |
23 October 2003 | Appointment of a voluntary liquidator (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: 27 beechcroft road bushey hertfordshire WD23 2JU (1 page) |
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2002 | Return made up to 22/04/02; full list of members (6 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: 89 kingsland road london E2 8AG (1 page) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
18 January 2002 | Accounts for a small company made up to 30 April 2000 (6 pages) |
11 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
16 February 2001 | Particulars of mortgage/charge (7 pages) |
11 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
21 July 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
1 June 1999 | Return made up to 22/04/99; no change of members (4 pages) |
13 May 1998 | Return made up to 22/04/98; full list of members (6 pages) |
13 November 1997 | Ad 15/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Registered office changed on 13/10/97 from: 37 valley road brmoley BR2 0HB (1 page) |
4 July 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
4 July 1997 | Resolutions
|
23 June 1997 | Return made up to 22/04/97; full list of members (6 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New secretary appointed (2 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: 89 kingsland road london E2 8AG (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Secretary resigned (1 page) |
22 April 1996 | Incorporation (13 pages) |