Sheerness
Kent
ME12 1JZ
Secretary Name | Henry Michael Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2000(2 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 18 October 2005) |
Role | Manager |
Correspondence Address | 3 Kensington Mansions Trebovir Road London SW5 9TF |
Director Name | Alexander Rainer Muench |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Role | Wine Importer |
Correspondence Address | 50933 Koln Bocklinster 11 Germany Foreign |
Secretary Name | Alexander Rainer Muench |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 50933 Koln Bocklinster 11 Germany Foreign |
Director Name | Henry Michael Smith |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(2 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 June 2002) |
Role | Company Director |
Correspondence Address | 42 Wentworth Crescent Peckham London SE15 5UG |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | 58 Druid Street London SE1 2EZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £472,337 |
Gross Profit | £31,070 |
Net Worth | £8,593 |
Current Liabilities | £12,561 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 October 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2004 | Strike-off action suspended (1 page) |
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
9 July 2002 | Secretary's particulars changed (1 page) |
29 June 2002 | Director resigned (1 page) |
29 May 2002 | Return made up to 13/04/02; full list of members (8 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
7 June 2001 | Return made up to 16/03/01; full list of members
|
7 June 2001 | Secretary resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
21 October 2000 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | New secretary appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
26 May 2000 | Full accounts made up to 31 March 1999 (10 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: galla house 695 high road north finchley london N12 0BT (1 page) |
19 July 1999 | Return made up to 16/03/99; full list of members (6 pages) |
9 June 1999 | Director resigned (1 page) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Resolutions
|
24 March 1998 | Registered office changed on 24/03/98 from: 1ST contact unit 3 the arches villiers street embankment place london WC2N 6NG (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | Ad 18/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 March 1998 | Director resigned (1 page) |
16 March 1998 | Incorporation (10 pages) |