London
SE11 4TU
Secretary Name | Joanna Catherine Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 1999(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 24 May 2005) |
Role | Facilities Manager |
Correspondence Address | 1 Knowle Road Twickenham TW2 6QH |
Secretary Name | Dr Edward Richard Stanley Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 19 Wellesley Road Chiswick London W4 4BU |
Director Name | Appleton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1998(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Secretary Name | Appleton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1998(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Registered Address | 49a Brook Drive London SE11 4TU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,480 |
Cash | £46 |
Current Liabilities | £3,526 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2004 | Return made up to 07/09/04; full list of members (6 pages) |
6 December 2004 | Registered office changed on 06/12/04 from: flat 4 145 epsom road guildford surrey GU1 2PP (1 page) |
5 October 2004 | Total exemption small company accounts made up to 30 September 2003 (2 pages) |
3 August 2004 | Voluntary strike-off action has been suspended (1 page) |
9 March 2004 | Voluntary strike-off action has been suspended (1 page) |
28 October 2003 | Voluntary strike-off action has been suspended (1 page) |
29 September 2003 | Return made up to 07/09/03; full list of members (6 pages) |
25 September 2003 | Application for striking-off (1 page) |
7 August 2003 | Total exemption small company accounts made up to 30 September 2002 (2 pages) |
19 September 2002 | Return made up to 07/09/02; full list of members (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
7 November 2001 | Return made up to 07/09/01; full list of members
|
12 June 2001 | Accounts for a small company made up to 30 September 2000 (2 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: flat 4 145 epsom road guildford surrey GU1 2PP (1 page) |
4 October 2000 | Return made up to 07/09/00; full list of members
|
7 July 2000 | Accounts for a small company made up to 30 September 1999 (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: flat 4 19 wellesley road chiswick london W4 4BU (1 page) |
8 February 2000 | Director's particulars changed (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
6 October 1999 | Return made up to 07/09/99; full list of members (6 pages) |
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: 186 hammersmith road london W6 7DJ (1 page) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | Secretary resigned (1 page) |
7 September 1998 | Incorporation (15 pages) |