London
SE19 2LQ
Secretary Name | Joy Carol Roper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 1998(same day as company formation) |
Role | Nursery Nurse |
Correspondence Address | 40a Cintra Park London SE19 2LQ |
Director Name | Brett William Copping |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Role | Designer |
Correspondence Address | 85a Lee High Road London SE13 5NY |
Secretary Name | Brett William Copping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Role | Designer |
Correspondence Address | 85a Lee High Road London SE13 5NY |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 40 Cintra Park Crystal Palace London SE19 2LQ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Crystal Palace |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £77,272 |
Net Worth | -£17,066 |
Cash | £547 |
Current Liabilities | £25,769 |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2007 | Application for striking-off (1 page) |
21 July 2007 | Secretary resigned (1 page) |
9 March 2007 | Return made up to 30/01/07; full list of members (8 pages) |
4 December 2006 | Total exemption full accounts made up to 31 January 2006 (3 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
16 February 2006 | Return made up to 30/01/06; full list of members (8 pages) |
7 March 2005 | Return made up to 30/01/05; full list of members (8 pages) |
16 November 2004 | Total exemption full accounts made up to 31 January 2004 (3 pages) |
6 February 2004 | Return made up to 30/01/04; full list of members (8 pages) |
2 December 2003 | Total exemption full accounts made up to 31 January 2003 (3 pages) |
20 February 2003 | Return made up to 30/01/03; full list of members (8 pages) |
30 November 2002 | Total exemption full accounts made up to 31 January 2002 (3 pages) |
14 March 2002 | Return made up to 30/01/02; full list of members
|
3 October 2001 | Total exemption full accounts made up to 31 January 2001 (3 pages) |
26 April 2001 | Amended full accounts made up to 31 January 2000 (3 pages) |
12 February 2001 | Return made up to 30/01/01; full list of members (7 pages) |
30 October 2000 | Accounts made up to 31 January 2000 (3 pages) |
23 February 2000 | Return made up to 30/01/00; full list of members (7 pages) |
7 October 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
24 September 1999 | Particulars of mortgage/charge (3 pages) |
13 March 1999 | Return made up to 30/01/99; full list of members (6 pages) |
9 February 1998 | New secretary appointed;new director appointed (2 pages) |
9 February 1998 | New secretary appointed;new director appointed (2 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Secretary resigned (1 page) |
30 January 1998 | Incorporation (13 pages) |