London
SE3 7BG
Director Name | Patrick Nicholas Cove |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 1997(same day as company formation) |
Role | Insurance Underwriter |
Correspondence Address | 38a Shooters Hill Road Blackheath London SE3 7BG |
Secretary Name | Mr John Alexander Cove |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 1997(same day as company formation) |
Role | CS |
Country of Residence | England |
Correspondence Address | 38a Shooters Hill Road London SE3 7BG |
Director Name | Susanne Cove |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 1998(5 months after company formation) |
Appointment Duration | 9 years (closed 23 January 2007) |
Role | Retired |
Correspondence Address | 38a Shooters Hill Road Blackheath London SE3 7BG |
Director Name | David Michael Gundry |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2000) |
Role | Consultant |
Correspondence Address | 10 Beechway Bexley Kent DA5 3DG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 38a Shooters Hill Road Blackheath London SE3 7BG |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £15,550 |
Net Worth | £12,153 |
Cash | £343 |
Current Liabilities | £2,271 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2006 | Application for striking-off (1 page) |
5 July 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
7 October 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
27 September 2004 | Full accounts made up to 30 September 2003 (10 pages) |
15 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
16 September 2003 | Return made up to 15/08/03; full list of members (7 pages) |
11 August 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
26 June 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
17 September 2001 | Return made up to 15/08/01; full list of members (7 pages) |
24 July 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
18 August 2000 | Return made up to 15/08/00; full list of members
|
18 August 2000 | Full accounts made up to 30 September 1999 (13 pages) |
14 June 2000 | Director resigned (1 page) |
2 November 1999 | Return made up to 15/08/99; full list of members (6 pages) |
18 June 1999 | Full accounts made up to 30 September 1998 (12 pages) |
21 January 1999 | New director appointed (2 pages) |
20 August 1998 | Return made up to 15/08/98; full list of members (6 pages) |
11 June 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
23 January 1998 | New director appointed (2 pages) |
7 January 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
22 August 1997 | Resolutions
|
21 August 1997 | Secretary resigned (1 page) |
15 August 1997 | Incorporation (17 pages) |