Southfields
SW18 5AS
Secretary Name | Mary Ann Martens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 20 January 2004) |
Role | Company Director |
Correspondence Address | 43 Trentham Street Southfields Wandsworth SW18 5AS |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 June 2003(4 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 20 January 2004) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | Lea Anne Michelle Hooey |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 17 March 1999(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2002) |
Role | Quantity Surveyor |
Correspondence Address | 45 Westway Raynes Park London SW20 9LX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6th Floor Abford House 15 Wilton Road London SW1V 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £49,600 |
Gross Profit | £49,600 |
Net Worth | £3,881 |
Cash | £13,815 |
Current Liabilities | £11,054 |
Latest Accounts | 6 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 06 June |
20 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2003 | Application for striking-off (1 page) |
1 July 2003 | New secretary appointed (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: 43 trentham street southfields london SW18 5AS (1 page) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: 6TH floor abford house 15 wilton road victoria london SW1V 1LT (1 page) |
20 June 2003 | Total exemption full accounts made up to 6 June 2003 (6 pages) |
20 June 2003 | Accounting reference date shortened from 31/07/03 to 06/06/03 (1 page) |
28 January 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | New secretary appointed (2 pages) |
15 February 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
17 August 2001 | Return made up to 22/07/01; full list of members
|
6 February 2001 | Full accounts made up to 31 July 2000 (6 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: 70 woodside road sidcup kent DA15 7JQ (1 page) |
8 August 2000 | Return made up to 22/07/00; full list of members (6 pages) |
7 March 2000 | Full accounts made up to 31 July 1999 (7 pages) |
19 August 1999 | Return made up to 22/07/99; full list of members
|
18 April 1999 | New director appointed (2 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: francis house francis street london SW1P 1DE (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
22 July 1998 | Incorporation (17 pages) |