Lewisham
London
SE13 7DD
Director Name | Keith Roderic Adrian Ward |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1997(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 60 Cliffview Road Lewisham London SE13 7DD |
Secretary Name | Frances Anne Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 60 Cliffview Road Lewisham London SE13 7DD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 5 Crownfield Avenue Newbury Park Ilford Essex IG2 7RP |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Aldborough |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,193 |
Cash | £201 |
Current Liabilities | £3,957 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2007 | Application for striking-off (1 page) |
6 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 July 2005 | Return made up to 07/07/05; full list of members (3 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page) |
2 August 2004 | Return made up to 07/07/04; full list of members (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
28 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
27 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
12 December 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
19 July 2000 | Return made up to 07/07/00; full list of members (6 pages) |
17 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
11 August 1999 | Return made up to 07/07/99; no change of members (4 pages) |
4 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
22 July 1998 | Return made up to 07/07/98; full list of members
|
19 August 1997 | Ad 11/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 August 1997 | Resolutions
|
13 July 1997 | Secretary resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |