London
SW9 8DA
Secretary Name | Michael Joseph Grimes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1998(1 day after company formation) |
Appointment Duration | 8 years, 5 months (closed 25 July 2006) |
Role | Company Director |
Correspondence Address | 52a Hillcrest Road Bromley Kent BR1 4SB |
Director Name | Michael Joseph Grimes |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 25 July 2006) |
Role | Construction |
Correspondence Address | 52a Hillcrest Road Bromley Kent BR1 4SB |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 34-44 Tunstall Road London SW9 8DA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £838 |
Cash | £16,442 |
Current Liabilities | £42,231 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
27 February 2006 | Application for striking-off (1 page) |
15 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
15 May 2004 | Return made up to 25/02/04; full list of members; amend (7 pages) |
5 April 2004 | Return made up to 25/02/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
25 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
22 February 2002 | Ad 31/03/01--------- £ si 200@1 (2 pages) |
22 February 2002 | Return made up to 25/02/02; full list of members (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
23 January 2002 | Nc inc already adjusted 31/03/01 (2 pages) |
23 January 2002 | Resolutions
|
23 January 2002 | Ad 31/03/01--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
15 March 2001 | Return made up to 25/02/01; full list of members
|
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
10 May 2000 | Accounting reference date extended from 28/02/00 to 30/04/00 (1 page) |
10 April 2000 | Return made up to 25/02/00; full list of members (6 pages) |
9 December 1999 | New director appointed (2 pages) |
23 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
13 April 1999 | Return made up to 25/02/99; full list of members (6 pages) |
21 December 1998 | Ad 26/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 December 1998 | Registered office changed on 21/12/98 from: po box 2588 843 finchley road london NW1 8NQ (1 page) |
21 December 1998 | New director appointed (3 pages) |
21 December 1998 | New secretary appointed (2 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Registered office changed on 23/03/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
10 March 1998 | Secretary resigned (1 page) |
25 February 1998 | Incorporation (14 pages) |