15 Kidderpore Avenue
London
NW3 7SG
Secretary Name | Ian Teh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2004(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 28 February 2006) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 31 Sandringham Road London E8 2LR |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Richard Davall |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151a Crown Lane Bromley Kent BR2 9PJ |
Secretary Name | Richard Davall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151a Crown Lane Bromley Kent BR2 9PJ |
Registered Address | 1 Abingdon Way Orpington Kent BR6 9WA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £57,682 |
Gross Profit | £20,203 |
Net Worth | -£6,216 |
Cash | £786 |
Current Liabilities | £8,773 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 October 2005 | Registered office changed on 07/10/05 from: unit 6 the hangar perseverance works kingsland road london E2 8DD (1 page) |
5 October 2005 | Application for striking-off (1 page) |
17 December 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
18 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Director's particulars changed (1 page) |
8 March 2004 | Secretary resigned;director resigned (1 page) |
19 December 2003 | Full accounts made up to 31 January 2003 (10 pages) |
11 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
4 December 2002 | Full accounts made up to 31 January 2002 (10 pages) |
15 April 2002 | Return made up to 03/03/02; full list of members (6 pages) |
4 December 2001 | Full accounts made up to 31 January 2001 (10 pages) |
11 April 2001 | Return made up to 03/03/01; full list of members (6 pages) |
12 January 2001 | Registered office changed on 12/01/01 from: 133 shoreditch high street london E1 6JE (1 page) |
29 November 2000 | Full accounts made up to 31 January 2000 (10 pages) |
16 May 2000 | Ad 03/02/99--------- £ si 99@1 (2 pages) |
28 April 2000 | Return made up to 03/03/00; full list of members (6 pages) |
26 March 1999 | Accounting reference date shortened from 31/03/99 to 31/01/99 (1 page) |
26 March 1999 | Return made up to 31/01/99; full list of members (7 pages) |
26 March 1999 | Resolutions
|
26 March 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Company name changed lexicon builders LIMITED\certificate issued on 11/02/99 (2 pages) |
9 February 1999 | Resolutions
|
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Ad 03/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: c/o nationwide company services somerset house temple street birmingham B2 5DN (1 page) |
3 March 1998 | Incorporation (11 pages) |