Lewisham
London
SE13 5AG
Director Name | Anne-Marie Logan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 1996(same day as company formation) |
Role | Education Administrator |
Correspondence Address | 19a Dalberg Road London SW2 1AJ |
Director Name | Sharron Smith |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 1996(same day as company formation) |
Role | Hair Treatment Carer |
Correspondence Address | 8 Hannah Barlow House 4 Portland Grove Stockwell London SW8 1JW |
Secretary Name | Anne-Marie Logan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 1996(same day as company formation) |
Role | Education Administrator |
Correspondence Address | 19a Dalberg Road London SW2 1AJ |
Director Name | Michael Asante |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Ghanaian |
Status | Closed |
Appointed | 13 August 1998(2 years after company formation) |
Appointment Duration | 6 years, 8 months (closed 03 May 2005) |
Role | Train Operator |
Correspondence Address | 15/20 Acanthus Road London SW11 5TY |
Registered Address | 280 Milkwood Road Herne Hill London SE24 0EZ |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Herne Hill |
Built Up Area | Greater London |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 July |
3 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2003 | Annual return made up to 29/07/03 (5 pages) |
5 July 2003 | Partial exemption accounts made up to 31 July 2002 (6 pages) |
25 February 2003 | Annual return made up to 29/07/02 (5 pages) |
25 March 2002 | Partial exemption accounts made up to 31 July 2001 (10 pages) |
11 October 2001 | Annual return made up to 29/07/01 (4 pages) |
2 April 2001 | Full accounts made up to 31 July 2000 (11 pages) |
5 October 2000 | Annual return made up to 29/07/00 (4 pages) |
30 December 1999 | Full accounts made up to 31 July 1999 (11 pages) |
12 October 1999 | Annual return made up to 29/07/99 (4 pages) |
11 December 1998 | Full accounts made up to 31 July 1998 (11 pages) |
18 August 1998 | Annual return made up to 29/07/98 (4 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: 78 kettleby house barrington road london SW9 7EQ (1 page) |
18 August 1998 | New director appointed (2 pages) |
14 August 1998 | Full accounts made up to 31 July 1997 (10 pages) |
29 September 1997 | Annual return made up to 29/07/97 (4 pages) |
29 July 1996 | Incorporation (24 pages) |