West Dulwich
London
SE24 9DH
Secretary Name | Nadya Sorokina |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2003(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 12 May 2009) |
Role | Secretary |
Correspondence Address | 8 Hawarden Grove West Dulwich London SE24 9DH |
Secretary Name | Sean Lucian Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 13-15 Netherwood Road Flat 6 West Kensington London W14 0BL |
Secretary Name | Niall Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2001) |
Role | IT Developer |
Correspondence Address | Flat 2 Cautley Avenue London SW4 9HX |
Secretary Name | Tina Ann Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | D57 Ducane Court Balham High Road London SW17 7JH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 Hawarden Grove West Dulwich London SE24 9DH |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Thurlow Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£17,237 |
Current Liabilities | £34,358 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2008 | Application for striking-off (1 page) |
15 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 June 2007 | Secretary's particulars changed (1 page) |
5 June 2007 | Return made up to 01/04/07; full list of members (2 pages) |
29 December 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
27 June 2006 | Return made up to 01/04/06; full list of members (2 pages) |
16 June 2006 | Return made up to 01/04/05; full list of members (2 pages) |
3 May 2006 | Return made up to 01/04/04; full list of members (2 pages) |
8 February 2006 | Return made up to 01/04/02; full list of members (2 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: 25 gloucester court 516 lordship lane east dulwich london SE22 8GB (1 page) |
8 February 2006 | Return made up to 01/04/03; full list of members (2 pages) |
25 January 2006 | New secretary appointed (1 page) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Secretary resigned (1 page) |
13 September 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: D57 ducane court balham high road london SW17 7JH (1 page) |
13 October 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
23 August 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
10 April 2001 | Return made up to 01/04/01; full list of members
|
10 April 2001 | New secretary appointed (2 pages) |
28 December 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
28 June 2000 | Return made up to 03/04/00; full list of members (6 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: flat 2 21 cautley avenue clapham london SW4 9HX (1 page) |
24 March 2000 | Director's particulars changed (1 page) |
8 February 2000 | Full accounts made up to 31 August 1999 (12 pages) |
16 July 1999 | New secretary appointed (1 page) |
16 July 1999 | Secretary resigned (1 page) |
21 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
16 November 1998 | Director's particulars changed (2 pages) |
16 November 1998 | Registered office changed on 16/11/98 from: flat 7 13-15 netherwood road west kensington london W14 0BL (1 page) |
6 July 1998 | Ad 11/05/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 July 1998 | Accounting reference date extended from 30/04/99 to 31/08/99 (1 page) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | Resolutions
|
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: angel house 338-346 goswell road london EC1V 7LQ (1 page) |
24 June 1998 | Director resigned (1 page) |