South Woodford
London
E18 2EA
Director Name | Alan John Gibson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1998(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (closed 27 May 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 119 Coulsdon Road Old Coulsdon Surrey CR5 1EH |
Secretary Name | Mr Howard Clive Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 1999(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 27 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Cedar Grove Amersham Buckinghamshire HP7 9BG |
Director Name | Geoffrey William Miles |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 37 Bramerton Road Beckenham Kent BR3 3NZ |
Secretary Name | Geoffrey William Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 37 Bramerton Road Beckenham Kent BR3 3NZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 29 Ludgate Hill London EC4M 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,901 |
Current Liabilities | £6,830 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2002 | Application for striking-off (1 page) |
14 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
15 May 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
22 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 May 1999 | New secretary appointed (2 pages) |
9 May 1999 | Secretary resigned (1 page) |
16 February 1999 | Return made up to 21/01/99; full list of members (5 pages) |
2 September 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
26 August 1998 | Ad 01/04/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
26 August 1998 | Resolutions
|
9 March 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
23 January 1998 | New secretary appointed;new director appointed (2 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 January 1998 | Incorporation (13 pages) |