London
SE8 4PH
Director Name | Mr Karl Anthony Wilson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat B 46 Deptford Broadway London SE8 4PH |
Director Name | Ms Caroline Joseph |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2001(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 14 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Janson Close London E15 1TF |
Secretary Name | Ms Caroline Joseph |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2001(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 14 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Janson Close London E15 1TF |
Director Name | Gerald Fitz Beckford |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Computer Engineer |
Correspondence Address | 16 Granville Court Nynehead Street Newcross London SE14 6JB |
Secretary Name | Mr Patrick Myrol Sealey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Romborough Way Lewisham London SE13 6NS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 246a High Street Bromley Kent BR1 1PQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,292 |
Current Liabilities | £7,104 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
24 August 2005 | Return made up to 01/05/05; full list of members (7 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 252 bethnal green road london E2 0AA (1 page) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
24 August 2004 | Partial exemption accounts made up to 31 May 2003 (13 pages) |
26 July 2004 | Return made up to 01/05/04; full list of members (7 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: 46 deptford broadway london SE8 4PH (1 page) |
18 December 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
18 November 2003 | Return made up to 01/05/03; full list of members
|
22 January 2003 | Director's particulars changed (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: 5 greenwich high road greenwich london SE10 8JL (1 page) |
21 November 2002 | Partial exemption accounts made up to 31 May 2001 (12 pages) |
14 October 2002 | Return made up to 01/05/02; full list of members (8 pages) |
12 April 2002 | Registered office changed on 12/04/02 from: 307 evelyn street london SE8 5RA (1 page) |
20 September 2001 | New secretary appointed;new director appointed (2 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: 252 bethnal green road london E2 0AA (1 page) |
13 September 2001 | Secretary resigned (1 page) |
3 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
14 March 2001 | Full accounts made up to 31 May 2000 (8 pages) |
11 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
30 March 2000 | Full accounts made up to 31 May 1999 (8 pages) |
1 June 1999 | Return made up to 01/05/99; no change of members (4 pages) |
22 April 1999 | Full accounts made up to 31 May 1998 (8 pages) |
23 September 1998 | Director resigned (1 page) |
31 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
29 May 1997 | Registered office changed on 29/05/97 from: 282A bethnal green road london E2 0AG (1 page) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Ad 09/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 May 1997 | New director appointed (2 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | Incorporation (17 pages) |