Streatham
London
SW16 1UQ
Secretary Name | Ama Joy Briscoe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Becmead Avenue Streatham London SW16 1UQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £115,082 |
Cash | £58,643 |
Current Liabilities | £986,170 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
30 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 August 2008 | Liquidators statement of receipts and payments to 17 July 2008 (5 pages) |
1 April 2008 | Liquidators statement of receipts and payments to 16 August 2008 (6 pages) |
11 September 2007 | Liquidators statement of receipts and payments (5 pages) |
15 March 2007 | Liquidators statement of receipts and payments (5 pages) |
8 September 2006 | Liquidators statement of receipts and payments (5 pages) |
17 August 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: ferguson maidment + co, sardinia house, 52 sardinia street lincolns inn fields london WC2A 3LZ (1 page) |
23 November 2004 | Appointment of an administrator (1 page) |
7 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 November 2003 | Return made up to 16/10/03; full list of members (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 January 2003 | Return made up to 16/10/02; full list of members (6 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2001 | Return made up to 16/10/00; full list of members (6 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
22 April 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 66 wigmore street london W1H 0HQ (1 page) |
21 March 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
14 January 2000 | Registered office changed on 14/01/00 from: meares house 194/196 finchley road london NW3 6BX (1 page) |
14 January 2000 | Return made up to 16/10/99; full list of members (5 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
2 November 1999 | Return made up to 16/10/98; full list of members (5 pages) |
2 November 1999 | Compulsory strike-off action has been discontinued (1 page) |
2 November 1999 | Resolutions
|
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | New director appointed (2 pages) |
16 October 1997 | Incorporation (17 pages) |