New Cross
London
SE14 5SQ
Secretary Name | Maresa Von Stockert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2002(4 years after company formation) |
Appointment Duration | 12 years, 4 months (closed 17 February 2015) |
Role | Company Director |
Correspondence Address | 106 Drakefell Road New Cross London SE14 5SQ |
Director Name | Nic Bevan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2003) |
Role | Engineer |
Correspondence Address | 31 Penrose Street Walworth Road London SE17 3DW |
Secretary Name | Andrea Spain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 October 2002) |
Role | Company Director |
Correspondence Address | 170 Waller Road London SE14 5LU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 67 Westow Street Upper Norwood London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Jeremy Cox 50.00% Ordinary |
---|---|
1 at £1 | Nick Bevan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£150,974 |
Current Liabilities | £87,483 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
23 August 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
14 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 January 2012 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 December 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Jeremy Cox on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Jeremy Cox on 1 October 2009 (2 pages) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2009 | Return made up to 02/10/08; full list of members (3 pages) |
29 May 2009 | Location of register of members (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from chelco house 39 camberwell church street london SE5 8TR (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 February 2008 | Return made up to 02/10/07; full list of members (2 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 November 2006 | Location of debenture register (1 page) |
20 November 2006 | Return made up to 02/10/06; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
19 October 2005 | Location of debenture register (1 page) |
19 October 2005 | Location of register of members (1 page) |
19 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
13 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
29 December 2003 | Return made up to 02/10/03; full list of members (6 pages) |
8 September 2003 | Director resigned (1 page) |
28 November 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
8 November 2002 | Return made up to 02/10/02; full list of members
|
8 November 2002 | New secretary appointed (2 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: 31 penrose street walworth road london SE17 3DW (1 page) |
4 October 2001 | Return made up to 02/10/01; full list of members
|
4 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
21 June 2000 | Accounts made up to 31 October 1999 (2 pages) |
16 November 1999 | Return made up to 02/10/99; full list of members (6 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | Secretary resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: 788 /790 finchley road london NW11 7UR (1 page) |
2 October 1998 | Incorporation (17 pages) |