Rotherhithe
London
SE16 4JD
Director Name | Caroline Anne Acton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | 54 Elephant Lane Rotherhithe London SE16 4JD |
Secretary Name | Caroline Anne Acton |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | 54 Elephant Lane Rotherhithe London SE16 4JD |
Director Name | Mr Shiju Jacob Varghese |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 248 Finchley Road London NW3 6DJ |
Secretary Name | Mr Maurice Acton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 54 Elephant Lane Rotherhithe London SE16 4JD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
7 March 2002 | Dissolved (1 page) |
---|---|
7 December 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 April 2001 | Resolutions
|
20 April 2001 | Appointment of a voluntary liquidator (1 page) |
20 April 2001 | Statement of affairs (5 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: ashley house 18/20 george street richmond surrey TW9 1PR (1 page) |
8 December 2000 | Return made up to 17/10/00; full list of members (6 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
3 November 1999 | Return made up to 17/10/99; full list of members (6 pages) |
27 May 1999 | Return made up to 17/10/98; no change of members (6 pages) |
3 April 1999 | Registered office changed on 03/04/99 from: 100A new cavendish street london W1M 7FA (1 page) |
4 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
28 January 1999 | Director resigned (1 page) |
3 March 1998 | Full accounts made up to 30 April 1997 (12 pages) |
22 October 1997 | Return made up to 17/10/97; full list of members (6 pages) |
5 September 1997 | Accounting reference date shortened from 31/10/97 to 30/04/97 (1 page) |
18 February 1997 | New secretary appointed;new director appointed (2 pages) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | Ad 09/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 October 1996 | Incorporation (15 pages) |