London
SW2 5QN
Director Name | Mr John Leonard Booth |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(4 days after company formation) |
Appointment Duration | 9 years, 10 months (closed 19 February 2008) |
Role | Retired |
Correspondence Address | Heathfield House 2 Windmill Road Wimbledon Common London SW19 5NQ |
Director Name | Michael King |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 19 February 2008) |
Role | Teacher |
Correspondence Address | 39 Rodwell Road London SE22 9LE |
Secretary Name | Mr John Leonard Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(2 years after company formation) |
Appointment Duration | 7 years, 10 months (closed 19 February 2008) |
Role | Retired |
Correspondence Address | Heathfield House 2 Windmill Road Wimbledon Common London SW19 5NQ |
Director Name | Mr Lassell Anthony Hylton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (closed 19 February 2008) |
Role | Business Strategist |
Country of Residence | United Kingdom |
Correspondence Address | 28b Harold Road Upper Norwood London SE19 3PL |
Secretary Name | Horace Lawrence Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Rymer Street Lambeth London SE24 0NQ |
Registered Address | The Coop Centre 11 Mowll Street London SW9 6BG |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Vassall |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £434,594 |
Net Worth | £20,073 |
Cash | £63,806 |
Current Liabilities | £115,136 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: 15 brixton station road brixton london SW9 8PB (1 page) |
15 November 2005 | Annual return made up to 27/03/05 (5 pages) |
6 October 2005 | Annual return made up to 27/03/04 (5 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
16 June 2004 | Resolutions
|
16 June 2004 | Memorandum and Articles of Association (17 pages) |
12 July 2003 | Annual return made up to 27/03/03 (5 pages) |
15 May 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
10 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
21 June 2002 | Annual return made up to 27/03/02
|
29 April 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 June 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Annual return made up to 27/03/01 (4 pages) |
3 May 2001 | New secretary appointed (2 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
12 May 2000 | Secretary resigned (1 page) |
7 April 2000 | Annual return made up to 27/03/00 (3 pages) |
7 April 2000 | New director appointed (2 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | Annual return made up to 27/03/99 (4 pages) |
27 March 1998 | Incorporation (22 pages) |