Southside
London
Sw4
Secretary Name | Nicola Mary Fox Linton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 15 November 2005) |
Role | Sales Manager |
Correspondence Address | 16a Battersea Square London SW11 3RA |
Director Name | Alan John Bristow |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 15 November 2005) |
Role | Consultant |
Correspondence Address | 45 Colehill Lane London SW6 5EF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 6f Hewlett House Havelock Terrace London SW8 4AS |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2005 | Application for striking-off (1 page) |
2 September 2004 | Return made up to 03/07/04; full list of members (7 pages) |
29 April 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
9 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
18 April 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
16 April 2003 | Company name changed fox-linton (furniture) LIMITED\certificate issued on 16/04/03 (2 pages) |
30 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
20 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
13 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
24 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
6 July 1999 | Return made up to 03/07/99; full list of members (6 pages) |
8 December 1998 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
8 September 1998 | New director appointed (2 pages) |
12 August 1998 | Memorandum and Articles of Association (15 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
31 July 1998 | Company name changed speed 7187 LIMITED\certificate issued on 03/08/98 (2 pages) |
28 July 1998 | Registered office changed on 28/07/98 from: 6/8 underwood street london N1 7JQ (1 page) |