Blackheath
London
SE3 7TD
Secretary Name | Paik Kean Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1998(11 months, 1 week after company formation) |
Appointment Duration | 7 years (closed 05 April 2005) |
Role | Company Director |
Correspondence Address | 9a St Johns Park Blackheath London SE3 7TD |
Director Name | Paik Kean Anderson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1998(11 months after company formation) |
Appointment Duration | 3 days (resigned 10 March 1998) |
Role | Accountant |
Correspondence Address | 9a St Johns Park Blackheath London SE3 7TD |
Secretary Name | Kenneth Walter Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1998(11 months after company formation) |
Appointment Duration | 3 days (resigned 10 March 1998) |
Role | Company Director |
Correspondence Address | 9a St Johns Park Blackheath London SE3 7TD |
Director Name | Sterling Oak Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | 6 Sundridge Parade Plaistow Lane Bromley BR1 4DT |
Secretary Name | Sterling Oak Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | 6 Sundridge Parade Plaistow Lane Bromley BR1 4DT |
Registered Address | 9a St Johns Park Blackheath London SE3 7TD |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,064 |
Cash | £11,942 |
Current Liabilities | £4,433 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
16 April 2003 | Return made up to 07/04/03; full list of members (7 pages) |
4 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
10 May 2002 | Return made up to 07/04/02; full list of members (7 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
10 May 2001 | Return made up to 07/04/01; full list of members (7 pages) |
3 August 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
26 April 2000 | Return made up to 07/04/00; full list of members (7 pages) |
30 April 1999 | Return made up to 07/04/99; no change of members (4 pages) |
8 March 1999 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
22 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
8 May 1998 | Return made up to 07/04/98; full list of members
|
20 April 1998 | £ nc 2/10 01/04/98 (1 page) |
20 April 1998 | Resolutions
|
20 April 1998 | Ad 01/04/98--------- £ si 8@1=8 £ ic 1/9 (2 pages) |
2 April 1998 | New secretary appointed (2 pages) |
27 March 1998 | Company name changed downdraft LIMITED\certificate issued on 30/03/98 (2 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: 6 sundridge parade plasitow lane bromley kent BR1 4DT (1 page) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Secretary resigned (1 page) |
7 April 1997 | Incorporation (12 pages) |