33 Ardbeg Road Dulwich
London
SE24 9JL
Director Name | Mr Tony Michael Wullems |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 12 August 1996(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 11 months (closed 22 July 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Derwent Close Claygate Surrey KT10 0RF |
Secretary Name | Angela Rochelle Wullems |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 12 August 1996(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 11 months (closed 22 July 2003) |
Role | Fashion Designer |
Correspondence Address | Flat 1 33 Ardbeg Road Dulwich London SE24 9JL |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | Flat 1,33 Ardbeg Road London SE24 9JL |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2003 | Voluntary strike-off action has been suspended (1 page) |
24 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2002 | Application for striking-off (1 page) |
9 August 2001 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
30 July 2001 | Return made up to 31/07/01; full list of members (6 pages) |
30 July 2001 | Total exemption full accounts made up to 31 July 2000 (9 pages) |
20 December 2000 | Return made up to 31/07/00; full list of members
|
8 June 2000 | Registered office changed on 08/06/00 from: 8 hillfield mansions 195 haverstock hill belsize park london NW3 4QR (1 page) |
8 October 1999 | Full accounts made up to 31 July 1999 (8 pages) |
5 October 1999 | Return made up to 31/07/99; full list of members
|
25 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
3 June 1998 | Return made up to 31/07/97; full list of members
|
7 May 1998 | Registered office changed on 07/05/98 from: 52A goldhawk road shepherds bush london W12 8DH (1 page) |
5 May 1998 | Full accounts made up to 31 July 1997 (6 pages) |
10 February 1998 | Strike-off action suspended (1 page) |
27 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: 96 kensington high street london W8 4SG (1 page) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | Director resigned (2 pages) |
27 August 1996 | New secretary appointed;new director appointed (1 page) |
27 August 1996 | New director appointed (1 page) |
31 July 1996 | Incorporation (9 pages) |