Hawthorn Grove
London
SE20 8LG
Director Name | Stephen Samuels |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Role | Decorator |
Correspondence Address | 3 The Oaks Whitebeam Avenue Bromley Kent BR2 8DD |
Director Name | Alan Robert Cantle |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Role | Storeman |
Correspondence Address | 1 The Oaks Whitebeam Avenue Bromley Kent BR2 8DD |
Director Name | Derek John Gardiner |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Role | Teacher |
Correspondence Address | 2 The Oaks Whitebeam Avenue Bromley Kent BR2 8DD |
Director Name | Karen Lesley Gardiner |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Role | Housewife |
Correspondence Address | 2 The Oaks Whitebeam Avenue Bromley Kent BR2 8DD |
Director Name | Carmel Mary Geraghty |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Role | Housewife |
Correspondence Address | 1 The Oaks Whitebeam Avenue Bromley Kent BR2 8DD |
Director Name | Alfred Anthony Hall |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Role | Heating Engineer |
Correspondence Address | 16 Westmoreland Terrace Hawthorn Grove London SE20 8LG |
Director Name | Mrs Michelle Elizabeth Samuels |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Role | Sales Person |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Oaks Whitebeam Avenue Bromley Kent BR2 8DD |
Director Name | Tracey Delisa Remfry |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Role | Designer |
Correspondence Address | 8 Tillingbourne Green Orpington Kent BR5 2HS |
Director Name | Rupert Jacob Remfry |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Role | Designer |
Correspondence Address | 8 Tillingbourne Green St Marys Cray Orpington Kent BR5 2HS |
Secretary Name | Alan Robert Cantle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Thyer Close Orpington Kent BR6 7UH |
Director Name | Michael Norman Shapiro |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1997(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 1999) |
Role | Accountant |
Correspondence Address | 18 Peckham House Lamberhurst Close Orpington Kent BR5 4QQ |
Director Name | Hilary Shapiro |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1997(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 1999) |
Role | Housewife |
Correspondence Address | 18 Peckham House Lamberhurst Close Orpington Kent BR5 4QQ |
Director Name | Valerie Ann Lovegrove |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Anglish |
Status | Resigned |
Appointed | 12 July 1997(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 June 2000) |
Role | Telesales |
Correspondence Address | 16 Wittersham House Westwell Close Orpington Kent BR5 4QT |
Director Name | Caron John Lovegrove |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1997(4 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 31 July 1998) |
Role | Maintenance |
Correspondence Address | 49 Brow Crescent Orpington Kent BR5 4LL |
Director Name | Timothy Mark Callaghan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1997(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 1998) |
Role | Electrician |
Correspondence Address | 19 Cobham Close Bromley Kent BR2 8JW |
Director Name | Sarah Louise Callaghan |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1997(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 1998) |
Role | Housewife |
Correspondence Address | 19 Cobham Close Kent Bromley BR2 8JW |
Secretary Name | Stephen Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 2001) |
Role | Decorator |
Correspondence Address | 3 The Oaks Whitebeam Avenue Bromley Kent BR2 8DD |
Registered Address | 2-10 Belvedere Road London SE19 2HL |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Crystal Palace |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £256,355 |
Net Worth | £49,630 |
Cash | £102 |
Current Liabilities | £7,420 |
Latest Accounts | 29 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
19 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (2 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (2 pages) |
8 August 2001 | Director resigned (2 pages) |
7 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2001 | Director's particulars changed (1 page) |
26 March 2001 | Annual return made up to 28/02/01 (5 pages) |
17 July 2000 | Annual return made up to 28/02/00
|
30 June 2000 | Full accounts made up to 29 February 2000 (10 pages) |
14 April 2000 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
14 April 2000 | Resolutions
|
22 July 1999 | Annual return made up to 28/02/99 (12 pages) |
22 July 1999 | Director's particulars changed (1 page) |
24 June 1999 | Resolutions
|
24 June 1999 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
26 March 1998 | Annual return made up to 28/02/98
|
23 October 1997 | Secretary resigned (1 page) |
4 August 1997 | New secretary appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
28 February 1997 | Incorporation (32 pages) |