Blackheath
London
SE3 7EU
Director Name | Jane Dilys Williams |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1998(same day as company formation) |
Role | Systems Analyst |
Correspondence Address | 9 Charlton Road Blackheath London SE3 7EU |
Secretary Name | Jane Dilys Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1998(same day as company formation) |
Role | Systems Analyst |
Correspondence Address | 9 Charlton Road Blackheath London SE3 7EU |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 9 Charlton Road Blackheath London SE3 7EU |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £64,406 |
Gross Profit | £57,797 |
Net Worth | £20,675 |
Cash | £5,499 |
Current Liabilities | £4,280 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2006 | Application for striking-off (1 page) |
15 November 2005 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
2 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
15 December 2004 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
16 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
15 March 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
13 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
6 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
1 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
1 August 2000 | Amended accounts made up to 31 July 1999 (5 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
23 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
20 August 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
4 August 1998 | New secretary appointed;new director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
31 July 1998 | Incorporation (14 pages) |