Plumstead
London
SE18 2HT
Secretary Name | James Bentick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Dir Lamberhurst Road Dagenham Essex RM8 1PR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 302a Broadway Bexleyheath Kent DA6 8AH |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Christchurch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £29,576 |
Gross Profit | £18,218 |
Net Worth | £2,804 |
Cash | £4 |
Current Liabilities | £13,028 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2002 | Strike-off action suspended (1 page) |
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
23 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
22 April 1998 | Return made up to 31/01/98; full list of members (6 pages) |
14 May 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
3 May 1997 | Ad 02/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 February 1997 | Secretary resigned (1 page) |
31 January 1997 | Incorporation (15 pages) |