London
E12 5HR
Secretary Name | St James Corporate Management Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 10 February 2007(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 April 2009) |
Correspondence Address | 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA |
Director Name | Lauras Prusinkis |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Gilbert Street London E15 2AG |
Director Name | Darius Virketis |
---|---|
Date of Birth | August 1997 (Born 26 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Ponsonby House Bishops Way London E2 9HS |
Secretary Name | Lauras Prusinkis |
---|---|
Nationality | Lithuanian |
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Gilbert Street London E15 2AG |
Director Name | Sergejus Kavleiskij |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 01 January 1999(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 April 2007) |
Role | Manager |
Correspondence Address | 18 Deck Close London SE16 6BU |
Registered Address | 9 Bickels Yard 151-153 Bermondsey Street London Bridge London SE1 3HA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £610 |
Current Liabilities | £5,698 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 April 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
17 October 2008 | Application for striking-off (1 page) |
20 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | New director appointed (1 page) |
10 April 2007 | New secretary appointed (1 page) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
30 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
7 October 2005 | Return made up to 30/07/05; full list of members (2 pages) |
6 September 2004 | Return made up to 30/07/04; full list of members
|
23 June 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
14 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
9 June 2003 | Company name changed lads take away LIMITED\certificate issued on 09/06/03 (2 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: 125 poplar high street poplar london E14 0AE (1 page) |
9 March 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
18 September 2001 | Return made up to 30/07/01; full list of members (6 pages) |
28 June 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: first floor 105 commercial road london E1 1RD (1 page) |
18 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: suite 501 international house 223 regent street london W1R 8QD (1 page) |
7 November 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: 47 york road london SE1 7NJ (1 page) |
4 October 2000 | Return made up to 30/07/00; full list of members (6 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
28 February 2000 | Full accounts made up to 31 July 1999 (9 pages) |
26 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: 23 york road waterloo london SE1 7NJ (1 page) |
5 July 1999 | Director resigned (1 page) |
6 April 1999 | Director resigned (2 pages) |
6 April 1999 | New director appointed (2 pages) |
23 February 1999 | Full accounts made up to 31 July 1998 (9 pages) |
26 October 1998 | Registered office changed on 26/10/98 from: 79 ponsonby house bishops way london E2 9HS (1 page) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Secretary resigned (1 page) |
30 July 1997 | Incorporation (15 pages) |