Blackheath
London
SE3 7DR
Director Name | Stephen Conway |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Bracewell Road London W10 6AF |
Secretary Name | Michael Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(2 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 May 2001) |
Role | Operations Manager |
Correspondence Address | 14 Charles Gardner Court Haberdasher Street London N1 6DS |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Registered Address | 237 Westcombe Hill Blackheath London SE3 7DW |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Latest Accounts | 30 April 2004 (19 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
8 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
12 July 2004 | Return made up to 01/05/04; full list of members (6 pages) |
29 September 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
4 July 2003 | Return made up to 01/05/03; full list of members (6 pages) |
29 January 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
29 May 2002 | Return made up to 01/05/02; full list of members
|
9 May 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: 12 old bond street london W1X 3DB (1 page) |
17 May 2001 | Return made up to 01/05/01; full list of members (5 pages) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | New secretary appointed (2 pages) |
20 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
7 August 2000 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: 22 melton street london NW1 2BW (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Director's particulars changed (1 page) |
5 June 2000 | Return made up to 01/05/00; full list of members (5 pages) |
5 June 2000 | Director's particulars changed (1 page) |
24 May 2000 | Accounts for a dormant company made up to 31 May 1999 (6 pages) |
26 August 1999 | Return made up to 01/05/99; full list of members (5 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Director resigned (1 page) |
1 May 1998 | Incorporation (23 pages) |