Rotherhithe
London
SE16 1NQ
Secretary Name | Vivian Lucy Palmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (closed 17 May 2009) |
Role | Company Director |
Correspondence Address | 22 Globe Pond Road Rotherhithe London SE16 1NQ |
Director Name | Amanda Jean Litherland |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Market Street Newton-Le-Willows Earlstown WA12 9DD |
Secretary Name | Andrew Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Market Street Newton Le Willows Merseyside WA12 9DD |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,169 |
Cash | £1,384 |
Current Liabilities | £3,324 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2009 | Liquidators statement of receipts and payments to 28 January 2009 (5 pages) |
7 February 2008 | Appointment of a voluntary liquidator (1 page) |
7 February 2008 | Resolutions
|
7 February 2008 | Statement of affairs (7 pages) |
30 December 2007 | Registered office changed on 30/12/07 from: po box 148 harrierway waltham abbey essex EN9 3TP (1 page) |
6 December 2007 | Amended accounts made up to 31 January 2007 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 December 2006 | Return made up to 19/11/06; full list of members (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
4 April 2006 | Return made up to 19/11/05; full list of members (6 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 March 2005 | Return made up to 19/11/04; full list of members (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 January 2004 (10 pages) |
23 February 2004 | Return made up to 19/11/03; full list of members (6 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
6 December 2002 | Return made up to 19/11/02; full list of members (6 pages) |
15 April 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
6 December 2001 | Return made up to 19/11/01; full list of members (6 pages) |
17 May 2001 | Ad 30/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 May 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
7 December 2000 | Return made up to 19/11/00; full list of members (6 pages) |
16 June 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
24 May 2000 | Accounting reference date extended from 30/11/99 to 31/01/00 (1 page) |
26 November 1999 | Return made up to 19/11/99; full list of members (6 pages) |
1 September 1999 | Full accounts made up to 30 November 1998 (6 pages) |
12 July 1999 | Return made up to 19/11/98; full list of members (6 pages) |
2 February 1999 | Registered office changed on 02/02/99 from: 125 market street newton le willows merseyside WA12 9DD (1 page) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
28 November 1997 | Secretary resigned (1 page) |
28 November 1997 | Director resigned (1 page) |
19 November 1997 | Incorporation (14 pages) |