London
N10 3ED
Director Name | Jose Carlos Rodrigues Sampayo |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 24 September 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (closed 25 November 2008) |
Role | Company Director |
Correspondence Address | 14 Collingwood Avenue London N10 3ED |
Secretary Name | Sally Sampaio |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (closed 25 November 2008) |
Role | Company Director |
Correspondence Address | 14 Collingwood Avenue London N10 3ED |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 14 Collingwood Avenue London N10 3ED |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £276,514 |
Gross Profit | £16,152 |
Net Worth | £2,000 |
Current Liabilities | £6,600 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
25 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2008 | Application for striking-off (1 page) |
19 April 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
29 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
14 March 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
1 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
3 March 2005 | Return made up to 05/08/04; full list of members (7 pages) |
12 January 2005 | Full accounts made up to 30 September 2004 (9 pages) |
16 February 2004 | Full accounts made up to 30 September 2003 (10 pages) |
3 September 2003 | Return made up to 05/08/03; full list of members (7 pages) |
20 February 2003 | Full accounts made up to 30 September 2002 (9 pages) |
14 January 2002 | Full accounts made up to 30 September 2001 (9 pages) |
28 July 2001 | Return made up to 05/08/01; full list of members (6 pages) |
13 February 2001 | Full accounts made up to 30 September 2000 (11 pages) |
3 October 2000 | Return made up to 05/08/00; full list of members; amend
|
22 September 2000 | Return made up to 05/08/00; full list of members (6 pages) |
14 February 2000 | Full accounts made up to 30 September 1999 (11 pages) |
23 September 1999 | Return made up to 05/08/99; full list of members (5 pages) |
19 November 1998 | Ad 22/10/98--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
19 November 1998 | Accounting reference date extended from 31/08/99 to 30/09/99 (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Resolutions
|
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | £ nc 100/50000 24/09/98 (1 page) |
22 October 1998 | Memorandum and Articles of Association (11 pages) |
22 October 1998 | New secretary appointed;new director appointed (2 pages) |
22 October 1998 | Registered office changed on 22/10/98 from: po box 55 7 spa road london SE16 3QQ (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Resolutions
|
2 October 1998 | Company name changed beadbond LIMITED\certificate issued on 05/10/98 (2 pages) |
5 August 1998 | Incorporation (15 pages) |