St Margaret's At Cliffe
Dover
Kent
CT15 6AY
Director Name | Raymond Kalnins |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1999(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 03 January 2006) |
Role | Civil Engineer |
Correspondence Address | 21 Stanley Road London SW14 7EB |
Director Name | Raymond Kalnins |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 88 Langthorne Street Fulham London SW6 6JX |
Registered Address | 37 Rushey Green Catford London SE6 4AS |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Rushey Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £498,508 |
Gross Profit | £84,295 |
Net Worth | £17,249 |
Cash | £1,135 |
Current Liabilities | £153,077 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
3 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2005 | Secretary's particulars changed (1 page) |
14 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
6 January 2004 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
15 May 2003 | Return made up to 14/04/03; full list of members (6 pages) |
11 October 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: 77/79 rushey green catford london SE6 4AF (1 page) |
25 June 2002 | Return made up to 14/04/02; full list of members (6 pages) |
1 May 2001 | Return made up to 14/04/01; full list of members
|
9 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
7 February 2001 | New director appointed (2 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Full accounts made up to 31 March 1999 (11 pages) |
8 June 2000 | Return made up to 14/04/00; full list of members
|
20 October 1999 | Full accounts made up to 31 March 1998 (11 pages) |
28 July 1999 | Return made up to 14/04/99; full list of members (6 pages) |
16 October 1997 | Accounting reference date shortened from 30/04/98 to 05/04/98 (1 page) |
14 April 1997 | Incorporation (13 pages) |