Southwark Park Road
London
Se16
Secretary Name | Louise Sophia Hartley-English |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Secretary |
Correspondence Address | Flat 5 Southwark Park Road London Se16 |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Dennis Black |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 4 Anglia House North Station Road Colchester Essex CO1 1SB |
Secretary Name | David Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Ralf Bostedt |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 July 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 February 2001) |
Role | Engineer |
Correspondence Address | 26 Tilbrook Road London SE3 9QE |
Director Name | Graham Cowderoy |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 December 2002) |
Role | Engineer |
Correspondence Address | Searaker South Dock Marina, Rope Street London SE16 7SZ |
Registered Address | Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BY |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£22,294 |
Current Liabilities | £68,086 |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 November 2004 | Dissolved (1 page) |
---|---|
23 August 2004 | Liquidators statement of receipts and payments (5 pages) |
23 August 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 June 2004 | Liquidators statement of receipts and payments (5 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page) |
10 June 2003 | Resolutions
|
5 June 2003 | Registered office changed on 05/06/03 from: unit 1 12 verney road london SE16 3DH (1 page) |
28 May 2003 | Statement of affairs (5 pages) |
28 May 2003 | Appointment of a voluntary liquidator (1 page) |
28 February 2003 | Director resigned (1 page) |
5 May 2002 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
23 April 2002 | Return made up to 23/03/02; full list of members
|
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Return made up to 23/03/01; full list of members
|
1 May 2001 | Memorandum and Articles of Association (11 pages) |
17 April 2001 | Company name changed genuine sales LTD\certificate issued on 13/04/01 (2 pages) |
5 April 2001 | Director resigned (1 page) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
11 May 2000 | Return made up to 23/03/00; full list of members
|
25 April 2000 | Registered office changed on 25/04/00 from: unit 1B 12 verney road london SE14 5EA (1 page) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
30 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
13 April 1999 | Return made up to 23/03/99; full list of members
|
16 March 1999 | £ nc 100/110 21/07/98 (2 pages) |
16 March 1999 | Ad 21/07/98--------- £ si 4@1=4 £ ic 2/6 (3 pages) |
16 October 1998 | Accounting reference date shortened from 31/03/99 to 31/07/98 (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: anglia house north station road colchester CO1 1SB (1 page) |
23 March 1998 | Incorporation (16 pages) |