Thornton Heath
Surrey
CR7 8LQ
Secretary Name | Ms Davina Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(5 years after company formation) |
Appointment Duration | 12 years, 4 months (closed 29 July 2014) |
Role | Company Director |
Correspondence Address | 28 Foulsham Road Thornton Heath Surrey CR7 8LQ |
Secretary Name | Philip Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 St Albans Avenue Heath Cardiff CF4 4AT Wales |
Secretary Name | Milly Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 19 Sudbourne Road Brixton London SW2 5AE |
Secretary Name | Ascot Drummond Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2001(4 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 October 2001) |
Correspondence Address | C/O Ascot Drummond 2-3 Cursitor Street London EC4A 1NE |
Registered Address | 23 Castalia Square Docklands London E14 3NG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at 1 | Ms Milly Lewis 50.00% Ordinary |
---|---|
1 at 1 | Nelson Lewis 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,252 |
Gross Profit | £3,032 |
Net Worth | £1 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2013 | Compulsory strike-off action has been suspended (1 page) |
24 January 2013 | Compulsory strike-off action has been suspended (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2011 | Compulsory strike-off action has been suspended (1 page) |
17 December 2011 | Compulsory strike-off action has been suspended (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | Director's details changed for Nelson Decosta Lewis on 1 April 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Davina Lewis on 1 April 2010 (1 page) |
6 July 2010 | Secretary's details changed for Davina Lewis on 1 April 2010 (1 page) |
6 July 2010 | Secretary's details changed for Davina Lewis on 1 April 2010 (1 page) |
6 July 2010 | Annual return made up to 1 April 2010 with a full list of shareholders Statement of capital on 2010-07-06
|
6 July 2010 | Annual return made up to 1 April 2010 with a full list of shareholders Statement of capital on 2010-07-06
|
6 July 2010 | Director's details changed for Nelson Decosta Lewis on 1 April 2010 (2 pages) |
6 July 2010 | Annual return made up to 1 April 2010 with a full list of shareholders Statement of capital on 2010-07-06
|
6 July 2010 | Director's details changed for Nelson Decosta Lewis on 1 April 2010 (2 pages) |
9 October 2009 | Annual return made up to 31 March 2009 with a full list of shareholders (10 pages) |
9 October 2009 | Annual return made up to 31 March 2009 with a full list of shareholders (10 pages) |
19 August 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
19 August 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
28 July 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
28 July 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
28 July 2008 | Return made up to 01/04/08; no change of members (6 pages) |
28 July 2008 | Return made up to 01/04/08; no change of members (6 pages) |
4 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
4 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
9 October 2007 | Return made up to 01/04/06; full list of members (6 pages) |
9 October 2007 | Return made up to 01/04/06; full list of members (6 pages) |
8 May 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
8 May 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
23 April 2007 | Return made up to 01/04/07; full list of members (6 pages) |
23 April 2007 | Return made up to 01/04/07; full list of members (6 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: 28 foulsham road, thornton heath, surrey CR7 8LQ (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 28 foulsham road, thornton heath, surrey CR7 8LQ (1 page) |
19 December 2006 | Amended accounts made up to 31 March 2005 (6 pages) |
19 December 2006 | Amended accounts made up to 31 March 2005 (6 pages) |
12 July 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
12 July 2005 | Return made up to 01/04/05; full list of members (6 pages) |
12 July 2005 | Return made up to 01/04/05; full list of members (6 pages) |
12 July 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 August 2004 | Return made up to 01/04/04; full list of members (6 pages) |
17 August 2004 | Return made up to 01/04/04; full list of members (6 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
20 May 2003 | Return made up to 01/04/03; full list of members (6 pages) |
20 May 2003 | Return made up to 01/04/03; full list of members (6 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Return made up to 01/04/02; full list of members
|
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Return made up to 01/04/02; full list of members
|
27 December 2001 | Secretary resigned (1 page) |
27 December 2001 | Registered office changed on 27/12/01 from: 13 barons court road, london, W14 9DP (1 page) |
27 December 2001 | Secretary resigned (1 page) |
27 December 2001 | Registered office changed on 27/12/01 from: 13 barons court road, london, W14 9DP (1 page) |
16 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 28 foulsham road, thornton heath, surrey CR7 8LQ (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 28 foulsham road, thornton heath, surrey CR7 8LQ (1 page) |
10 May 2001 | Return made up to 01/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 01/04/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 January 2001 | Return made up to 01/04/00; full list of members (6 pages) |
22 January 2001 | Return made up to 01/04/00; full list of members (6 pages) |
30 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
30 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
4 May 2000 | Registered office changed on 04/05/00 from: 7-11 minerva road, park royal, london, NW10 6HJ (1 page) |
4 May 2000 | Registered office changed on 04/05/00 from: 7-11 minerva road, park royal, london, NW10 6HJ (1 page) |
12 May 1999 | Return made up to 01/04/99; full list of members (6 pages) |
12 May 1999 | Return made up to 01/04/99; full list of members (6 pages) |
7 September 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
7 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
7 September 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
15 April 1998 | Return made up to 01/04/98; full list of members (6 pages) |
15 April 1998 | Return made up to 01/04/98; full list of members (6 pages) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | New secretary appointed (2 pages) |
3 November 1997 | Registered office changed on 03/11/97 from: 95 shoreditch high street, the city, london, E1 6LG (1 page) |
3 November 1997 | Registered office changed on 03/11/97 from: 95 shoreditch high street, the city, london, E1 6LG (1 page) |
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | Secretary resigned (1 page) |
7 April 1997 | Registered office changed on 07/04/97 from: 82 whitchurch road, the company shop, cardiff, CF4 3LX (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | Registered office changed on 07/04/97 from: 82 whitchurch road, the company shop, cardiff, CF4 3LX (1 page) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | Director resigned (1 page) |
1 April 1997 | Incorporation (13 pages) |
1 April 1997 | Incorporation (13 pages) |