Penclawdd
Swansea
SA4 3FP
Wales
Secretary Name | Mary Iris Loyd Watts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 1998(5 days after company formation) |
Appointment Duration | 15 years, 10 months (closed 24 December 2013) |
Role | Company Director |
Correspondence Address | Awegfryn Bethal Lane Penclawdd Swansea West Glamorgan SA4 3FP Wales |
Secretary Name | Sotiris Chrysostomou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(5 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2002) |
Role | Solicitor |
Correspondence Address | 47 Camberwell Church Street London SE5 8TR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 2 B County House 221 - 241 Beckenham Road Beckenham Kent BR3 4UF |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
2 at 1 | Mr Arthur Peter Arnell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,665 |
Current Liabilities | £60,446 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
24 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2010 | Compulsory strike-off action has been suspended (1 page) |
4 March 2010 | Compulsory strike-off action has been suspended (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 1 ringstead buildings ringstead road london SE6 2BN (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 1 ringstead buildings ringstead road london SE6 2BN (1 page) |
1 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2009 | Return made up to 13/02/07; full list of members (3 pages) |
31 March 2009 | Return made up to 13/02/08; full list of members (3 pages) |
31 March 2009 | Return made up to 13/02/08; full list of members (3 pages) |
31 March 2009 | Return made up to 13/02/07; full list of members (3 pages) |
31 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
31 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2007 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
13 November 2007 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
17 July 2007 | Return made up to 13/02/06; full list of members
|
17 July 2007 | Return made up to 13/02/06; full list of members (6 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: beaver accounting LIMITED 86 edgehill road chislehurst kent BR7 6LB (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: beaver accounting LIMITED 86 edgehill road chislehurst kent BR7 6LB (1 page) |
22 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2006 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
14 June 2006 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
18 April 2005 | Return made up to 13/02/05; full list of members (2 pages) |
18 April 2005 | Return made up to 13/02/05; full list of members (2 pages) |
17 February 2004 | Return made up to 13/02/04; full list of members
|
17 February 2004 | Return made up to 13/02/04; full list of members (6 pages) |
6 January 2004 | Total exemption full accounts made up to 28 February 2003 (4 pages) |
6 January 2004 | Total exemption full accounts made up to 28 February 2003 (4 pages) |
27 October 2003 | Return made up to 13/02/03; full list of members (6 pages) |
27 October 2003 | Return made up to 13/02/03; full list of members
|
5 September 2003 | Director's particulars changed (2 pages) |
5 September 2003 | Director's particulars changed (2 pages) |
29 May 2003 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
29 May 2003 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
19 February 2003 | Return made up to 13/02/01; full list of members (7 pages) |
19 February 2003 | Return made up to 13/02/01; full list of members (7 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 32 victoria gardens biggin hill kent TN16 3DJ (1 page) |
19 February 2003 | Return made up to 13/02/02; full list of members (7 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 32 victoria gardens biggin hill kent TN16 3DJ (1 page) |
19 February 2003 | Return made up to 13/02/02; full list of members
|
21 August 2002 | Registered office changed on 21/08/02 from: 32 victoria gardens biggin hill westerham kent TN16 3DJ (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: 32 victoria gardens biggin hill westerham kent TN16 3DJ (1 page) |
1 February 2002 | Total exemption full accounts made up to 28 February 2001 (6 pages) |
1 February 2002 | Total exemption full accounts made up to 28 February 2001 (6 pages) |
28 March 2001 | Full accounts made up to 29 February 2000 (5 pages) |
28 March 2001 | Full accounts made up to 29 February 2000 (5 pages) |
21 June 2000 | Amended accounts made up to 28 February 1999 (5 pages) |
21 June 2000 | Amended accounts made up to 28 February 1999 (5 pages) |
12 June 2000 | Return made up to 13/02/00; full list of members (6 pages) |
12 June 2000 | Return made up to 13/02/00; full list of members
|
30 March 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
30 March 1999 | Accounts made up to 28 February 1999 (2 pages) |
22 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
22 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: 788-790 finchley road london NW11 7UR (1 page) |
20 February 1998 | Registered office changed on 20/02/98 from: 788-790 finchley road london NW11 7UR (1 page) |
13 February 1998 | Incorporation (17 pages) |