Abbey Wood
London
SE2 0NZ
Secretary Name | Janine Louise Ince |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 30a Crook Log Bexleyheath Kent DA6 8BS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,541 |
Cash | £11,450 |
Current Liabilities | £4,538 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2007 | Application for striking-off (1 page) |
20 February 2006 | Return made up to 16/01/06; full list of members (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
22 February 2005 | Return made up to 16/01/05; full list of members (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
17 February 2004 | Return made up to 16/01/04; full list of members (6 pages) |
19 August 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
20 February 2003 | Return made up to 16/01/03; full list of members (6 pages) |
7 November 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
13 February 2002 | Return made up to 16/01/02; full list of members
|
16 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
20 February 2001 | Return made up to 16/01/01; full list of members
|
13 September 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
9 February 2000 | Return made up to 16/01/00; full list of members
|
19 November 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
16 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
15 February 1999 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Registered office changed on 28/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 January 1998 | Incorporation (13 pages) |