East Dulwich
London
SE15 4EB
Secretary Name | Andrew Skelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 06 February 2007) |
Role | Company Director |
Correspondence Address | 88 High Street Godstone Surrey RH9 8DP |
Secretary Name | Nikola Holdham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 135 Domonic Drive New Eltham London SE9 3LH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20 Ondine Road East Dulwich London SE15 4EB |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | South Camberwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £58,320 |
Gross Profit | £56,610 |
Net Worth | £15,821 |
Cash | £19,835 |
Current Liabilities | £11,838 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2006 | Application for striking-off (1 page) |
30 June 2006 | Return made up to 23/06/06; full list of members (2 pages) |
2 November 2005 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
10 August 2005 | Return made up to 23/06/05; full list of members
|
9 July 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
29 June 2005 | Registered office changed on 29/06/05 from: 44A vant road tooting london SW17 8TJ (1 page) |
8 October 2004 | Secretary's particulars changed (1 page) |
5 October 2004 | Return made up to 23/06/04; full list of members
|
22 September 2004 | Registered office changed on 22/09/04 from: 35 saint johns road boxmoor hemel hempstead hertfordshire HP1 1QQ (1 page) |
22 September 2004 | Director's particulars changed (1 page) |
12 May 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
29 March 2004 | Return made up to 23/06/03; full list of members (6 pages) |
2 June 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
24 May 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
7 September 2001 | Return made up to 23/06/01; full list of members
|
31 May 2001 | Registered office changed on 31/05/01 from: 35 saint johns road boxmoor hemel hempstead hertfordshire HP1 1QQ (1 page) |
31 May 2001 | Full accounts made up to 31 July 2000 (6 pages) |
8 May 2001 | Registered office changed on 08/05/01 from: cluny cottage the green sidcup kent DA14 6BS (1 page) |
21 June 2000 | Return made up to 23/06/00; full list of members
|
19 May 2000 | Full accounts made up to 31 July 1999 (6 pages) |
5 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Secretary resigned (2 pages) |
13 October 1999 | Return made up to 23/06/99; no change of members (4 pages) |
9 June 1999 | Registered office changed on 09/06/99 from: 135 domonic drive new eltham london SE9 3LH (1 page) |
25 May 1999 | Full accounts made up to 31 July 1998 (6 pages) |
18 August 1998 | Return made up to 23/06/98; full list of members
|
23 April 1998 | Registered office changed on 23/04/98 from: 33 taeping street clippers quay london E14 9UN (1 page) |
3 December 1997 | Accounting reference date extended from 30/06/98 to 30/07/98 (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
23 June 1997 | Incorporation (9 pages) |