London
SE4 1HG
Director Name | Joyce Elizabeth Laughlin |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cranfield Road London SE4 1HC |
Secretary Name | Joyce Elizabeth Laughlin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cranfield Road London SE4 1HC |
Director Name | Mr Wilfred Robin King Harrald |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 November 2000) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 3 Gatefield Cottages Hayes Lane Slinfold West Sussex RH13 0SS |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Crofton House Haywards Yark Lindal Road London SE4 1EJ |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Crofton Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£43,365 |
Cash | £48,424 |
Current Liabilities | £107,993 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2007 | Application for striking-off (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 December 2005 | Amended accounts made up to 31 March 2004 (11 pages) |
7 June 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 February 2005 | Return made up to 03/03/05; full list of members (7 pages) |
30 April 2004 | Registered office changed on 30/04/04 from: onega house 112 main road sidcup kent DA14 6NE (1 page) |
13 March 2004 | Return made up to 03/03/04; full list of members
|
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
12 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
8 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
24 April 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
1 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
6 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
9 January 2001 | Director resigned (1 page) |
17 March 2000 | Return made up to 03/03/00; no change of members (5 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 2 tranquil passage blackheath london SE3 0BJ (1 page) |
2 July 1999 | Ad 23/06/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 March 1999 | Return made up to 03/03/99; full list of members (10 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Secretary resigned (1 page) |
18 February 1999 | New director appointed (2 pages) |
24 June 1998 | Company name changed classic tile and stone LIMITED\certificate issued on 25/06/98 (2 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New secretary appointed;new director appointed (2 pages) |
3 March 1998 | Incorporation (14 pages) |