The School House Pages Walk
Bermondsey
London
SE1 4HG
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 October 2002(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 06 January 2004) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Director Name | L.O.Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1998(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1998(same day as company formation) |
Correspondence Address | Suite A 3rd Floor Clydesdale Bank House 33 Regent Street Piccadilly London SW1Y 4ZT |
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 | £19,446 |
Net Worth | £15,502 |
Cash | £111,850 |
Current Liabilities | £97,723 |
Latest Accounts | 23 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 23 May |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2003 | Application for striking-off (1 page) |
2 June 2003 | Accounting reference date shortened from 30/09/03 to 23/05/03 (1 page) |
2 June 2003 | Total exemption full accounts made up to 23 May 2003 (6 pages) |
19 March 2003 | Ad 08/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 March 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
31 December 2002 | Director's particulars changed (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: 1ST contact tax suite a 3RD floor clydesdale bank house 33 regent street piccadilly london SW1Y 4ZT (1 page) |
11 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | Return made up to 02/09/02; full list of members
|
27 June 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
29 March 2002 | Secretary's particulars changed (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: 27G throgmorton street london EC2R 2AN (1 page) |
28 August 2001 | Return made up to 02/09/01; full list of members (6 pages) |
4 July 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
15 September 2000 | Return made up to 02/09/00; full list of members (6 pages) |
13 June 2000 | Director's particulars changed (1 page) |
17 March 2000 | Full accounts made up to 30 September 1999 (7 pages) |
24 September 1999 | Return made up to 02/09/99; full list of members (6 pages) |
12 July 1999 | Director's particulars changed (1 page) |
6 October 1998 | Registered office changed on 06/10/98 from: 27G throgmorton street london EC2N 2AN (1 page) |
6 October 1998 | Registered office changed on 06/10/98 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | New director appointed (2 pages) |
2 September 1998 | Incorporation (12 pages) |