Haymerle Road
London
SE15 6SH
Secretary Name | Julian Cunnington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 1997(same day as company formation) |
Role | Businessman |
Correspondence Address | 17 Unwin Close Haymerle Road London SE15 6SH |
Director Name | Sandra Niles |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2002(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 20 October 2009) |
Role | Crown Court Officer |
Correspondence Address | 17 Unwin Close Haymerle Road London SE15 6SH |
Director Name | Jason Springett |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Role | Businessman |
Correspondence Address | Flat 2 Berdan Court 9 George Lovell Drive Enfield Middlesex EN3 6WA |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 6 City Road London EC1Y 2AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£36,095 |
Cash | £369 |
Current Liabilities | £84,742 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 June 2009 | Application for striking-off (1 page) |
30 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 July 2008 | Return made up to 25/02/08; no change of members (7 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 April 2007 | Return made up to 25/02/07; full list of members
|
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 March 2006 | Return made up to 25/02/06; full list of members (8 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 May 2005 | Return made up to 25/02/05; full list of members (7 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
10 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | New director appointed (2 pages) |
15 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Partial exemption accounts made up to 31 March 2001 (8 pages) |
9 November 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
28 February 2000 | Return made up to 25/02/00; full list of members
|
6 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
12 March 1999 | Return made up to 25/02/99; no change of members (4 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
14 August 1998 | Registered office changed on 14/08/98 from: 59 mapledene estate mapledene road hackney london E8 3LN (1 page) |
24 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 1998 | Return made up to 25/02/98; full list of members (6 pages) |
22 January 1998 | Particulars of mortgage/charge (5 pages) |
2 April 1997 | Ad 25/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 March 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
27 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Incorporation (22 pages) |