East Dulwich
London
SE22 9HD
Director Name | Roberta Elspeth Kyle |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 July 2003) |
Role | Voluntary Managing Director |
Correspondence Address | 43 Manor Mount London SE23 3PY |
Director Name | Joseph McGarry |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(4 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 October 1999) |
Role | Voluntary Worker |
Correspondence Address | 56 Crowndale Road London NW1 1TP |
Secretary Name | Mrs Elizabeth Ann Lander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2000) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | 20 Rye Court 214 Peckham Rye London SE22 0LT |
Director Name | John Humble |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 207 Arlington Road London NW1 7HD |
Secretary Name | Androulla Kyprianou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 December 2001) |
Role | Corporate Services Manager |
Correspondence Address | 15 Irwin Gardens London NW10 3AN |
Secretary Name | Joanne Elizabeth Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | 21 The Crescent Pensby Wirral CH61 9QD Wales |
Director Name | Tim Doyle |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(4 years after company formation) |
Appointment Duration | 5 months (resigned 07 February 2003) |
Role | Company Director |
Correspondence Address | 33 Leadhall Lane Harrogate North Yorkshire HG2 9NJ |
Secretary Name | Eleen Eliza Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 October 2004) |
Role | Secretary |
Correspondence Address | 3 Sydenham Road Sydenham London SE26 5ET |
Director Name | Mr Michael George Parkin |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(8 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 December 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Snowdon Close South Wirral Cheshire CH66 4JT Wales |
Secretary Name | Mr Michael George Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(8 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 December 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Snowdon Close South Wirral Cheshire CH66 4JT Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 73-81 Southwark Bridge Road London SE1 0NQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | Novas Scarman Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 66-70 parkway london NW1 7AH (1 page) |
31 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2009 | Application for striking-off (1 page) |
2 March 2009 | Director appointed maria donoghue-mills (1 page) |
2 March 2009 | Appointment terminated director john humble (1 page) |
20 October 2008 | Return made up to 28/08/08; full list of members (3 pages) |
5 August 2008 | Return made up to 28/08/07; full list of members (3 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 73-81 southwark bridge road london SE1 0NQ (1 page) |
24 October 2006 | New secretary appointed;new director appointed (2 pages) |
10 October 2006 | Return made up to 28/08/06; full list of members
|
14 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
27 September 2005 | Return made up to 28/08/05; full list of members (6 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
27 September 2004 | Return made up to 28/08/04; full list of members (6 pages) |
29 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
17 October 2003 | Return made up to 28/08/03; full list of members (7 pages) |
17 October 2003 | Director resigned (1 page) |
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | Resolutions
|
4 June 2003 | Secretary resigned (1 page) |
18 May 2003 | Registered office changed on 18/05/03 from: chancery house paradise street liverpool merseyside L1 3HE (1 page) |
17 March 2003 | Director resigned (1 page) |
7 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
17 October 2002 | New director appointed (2 pages) |
25 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: upper parliament neighbourhood centre crown street liverpool merseyside L8 7SA (1 page) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: 233-234 blackfriars road london SE1 8NW (1 page) |
25 September 2001 | Return made up to 28/08/01; full list of members
|
12 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
27 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
16 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
16 December 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
4 November 1999 | New director appointed (2 pages) |
21 October 1999 | Director resigned (1 page) |
24 September 1999 | Return made up to 28/08/99; full list of members (6 pages) |
25 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | New director appointed (2 pages) |
13 January 1999 | Registered office changed on 13/01/99 from: 6-8 underwood street london N1 7JQ (1 page) |
28 August 1998 | Incorporation (20 pages) |