Putney
London
SW15 2QJ
Secretary Name | Anna Kelynge Byers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (closed 02 February 2010) |
Role | Company Director |
Correspondence Address | 75 Oakhill Road London SW15 2QJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 75 Oakhill Road Putney London SW15 2QJ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,097 |
Current Liabilities | £36,164 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2007 | Accounts made up to 30 June 2006 (2 pages) |
18 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
16 April 2007 | Accounts made up to 30 June 2005 (2 pages) |
16 April 2007 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
16 April 2007 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
16 April 2007 | Accounts made up to 30 June 2004 (2 pages) |
1 February 2007 | Return made up to 22/01/07; no change of members (6 pages) |
1 February 2007 | Return made up to 22/01/07; no change of members (6 pages) |
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2005 | Return made up to 25/06/05; full list of members (6 pages) |
28 June 2005 | Return made up to 25/06/05; full list of members (6 pages) |
11 August 2004 | Return made up to 25/06/04; full list of members (6 pages) |
11 August 2004 | Return made up to 25/06/04; full list of members (6 pages) |
17 June 2004 | Accounts made up to 30 June 2003 (2 pages) |
17 June 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
17 June 2004 | Resolutions
|
17 June 2004 | Accounts made up to 30 June 2001 (2 pages) |
17 June 2004 | Accounts made up to 30 June 2002 (2 pages) |
17 June 2004 | Resolutions
|
17 June 2004 | Resolutions
|
17 June 2004 | Resolutions
|
17 June 2004 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
17 June 2004 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
17 June 2004 | Resolutions
|
17 June 2004 | Resolutions
|
1 August 2003 | Return made up to 25/06/03; full list of members (6 pages) |
1 August 2003 | Return made up to 25/06/03; full list of members (6 pages) |
10 January 2003 | Amended accounts made up to 30 June 2000 (4 pages) |
10 January 2003 | Amended accounts made up to 30 June 2000 (4 pages) |
18 September 2002 | Return made up to 25/06/02; full list of members (6 pages) |
18 September 2002 | Return made up to 25/06/02; full list of members (6 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
28 September 2001 | Total exemption small company accounts made up to 30 June 1999 (4 pages) |
28 September 2001 | Total exemption small company accounts made up to 30 June 1999 (4 pages) |
15 August 2001 | Return made up to 25/06/01; full list of members (6 pages) |
15 August 2001 | Return made up to 25/06/01; full list of members (6 pages) |
3 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
3 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
10 March 2000 | Return made up to 25/06/99; full list of members (6 pages) |
10 March 2000 | Return made up to 25/06/99; full list of members (6 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | Secretary resigned (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Registered office changed on 19/08/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Secretary resigned (2 pages) |
19 August 1998 | Registered office changed on 19/08/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
19 August 1998 | New director appointed (2 pages) |
25 June 1998 | Incorporation (11 pages) |