East Dulwich
London
SE22 0JS
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 July 2000(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 18 April 2006) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Mr Roger James Bassett |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 19 Fermoy Road Thorpe Bay Essex SS1 3HA |
Director Name | Mr Roy Ernest Norton |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Althorne 39 Aldermans Hill Hockley Essex SS5 4RP |
Secretary Name | Adam David Christopher Westley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 23 Harlech Road Abbots Langley Hertfordshire WD5 0BD |
Secretary Name | Sidney James Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 67 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Secretary Name | Pandora Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | Flat 9 Da Vinci Court 1 Rossetti Road London SE16 3EA |
Director Name | Randolph Clive Weston |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2002(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2004) |
Role | Insurance Broker |
Correspondence Address | Hobbit Cottage Stickling Green Clavering Saffron Walden Essex CB11 4QX |
Director Name | Mr Richard James Sansom |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 December 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Birch Mead Locksbottom Orpington Kent BR6 8LT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Friary Court Crutched Friars London EC3N 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 January 2006 | Director resigned (1 page) |
---|---|
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2005 | Application for striking-off (1 page) |
31 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
13 September 2004 | New director appointed (4 pages) |
13 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | New director appointed (3 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
17 March 2004 | Secretary's particulars changed (1 page) |
22 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
14 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | New director appointed (3 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
27 January 2002 | Resolutions
|
8 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
29 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
26 September 2000 | Secretary resigned (1 page) |
15 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | Location of register of members (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: 133 houndsditch london EC3A 7AH (1 page) |
9 May 2000 | Return made up to 02/05/00; no change of members (5 pages) |
9 September 1999 | Secretary's particulars changed (1 page) |
17 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
13 May 1999 | Return made up to 02/05/99; no change of members (5 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
28 May 1998 | Return made up to 02/05/98; full list of members (6 pages) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | Secretary resigned (1 page) |
13 November 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New secretary appointed (2 pages) |
2 May 1997 | Incorporation (12 pages) |