East Dulwich
London
SE22 0NL
Secretary Name | Jacqueline Theresa Tallafus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | 2 Shelbury Road East Dulwich London SE22 0NL |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | 2 Shelbury Road East Dulwich London SE22 0NL |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Peckham Rye |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,442 |
Cash | £1,055 |
Current Liabilities | £1,188 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
11 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
14 May 2001 | Full accounts made up to 31 July 2000 (8 pages) |
25 July 2000 | Return made up to 29/05/00; full list of members (5 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (9 pages) |
28 May 1999 | Return made up to 29/05/99; full list of members (6 pages) |
22 January 1999 | Full accounts made up to 31 July 1998 (7 pages) |
5 June 1998 | Registered office changed on 05/06/98 from: 13 milton close london SE1 5TD (1 page) |
5 June 1998 | Director's particulars changed (1 page) |
5 June 1998 | Secretary's particulars changed (1 page) |
29 September 1997 | Accounting reference date extended from 31/05/98 to 31/07/98 (1 page) |
29 September 1997 | Ad 24/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: 31-33 bondway london SW8 1SJ (1 page) |
8 July 1997 | Secretary resigned (1 page) |
29 May 1997 | Incorporation (14 pages) |