Bexley
Kent
DA5 2DG
Secretary Name | Annalee Louise Morrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1999(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 29 January 2002) |
Role | Company Director |
Correspondence Address | 2 Broomwood Close Bexley Kent DA5 2DG |
Director Name | Thomas James Farrelly |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | 2 Wellington House Leighton Road Heath & Reach Leighton Buzzard Bedfordshire LU7 0AA |
Secretary Name | Emine Yusuf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 April 1999) |
Role | Secretary |
Correspondence Address | 87 Brunswick Quay Surrey Quay London SE16 1AA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 2 Russia Court East Onega Gate London SE16 1PR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Surrey Docks |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £152,221 |
Gross Profit | £85,816 |
Net Worth | £7,623 |
Cash | £4,185 |
Current Liabilities | £13,095 |
Latest Accounts | 30 April 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
29 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2001 | Voluntary strike-off action has been suspended (1 page) |
7 March 2001 | Application for striking-off (1 page) |
15 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
3 June 1999 | Return made up to 29/04/99; no change of members
|
12 May 1999 | New secretary appointed (2 pages) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
4 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: 59 union street dunstable bedfordshire LU6 1EX (1 page) |
12 May 1998 | Return made up to 29/04/98; full list of members (5 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | New secretary appointed (2 pages) |
3 June 1997 | Secretary resigned (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
29 April 1997 | Incorporation (13 pages) |