London
SE4 2JU
Secretary Name | Mary Stares |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 1999(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 27 May 2003) |
Role | Company Director |
Correspondence Address | Coombe Farm Bungalow Holbrook Road Fareham Hampshire PO16 0TL |
Secretary Name | Sean Stares |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 December 1999) |
Role | Company Director |
Correspondence Address | 75 Avignon Road London SE4 2JU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 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 | 05 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 21 East Street Bromley BR1 1QE |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £479 |
Cash | £11 |
Current Liabilities | £1,474 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2003 | Application for striking-off (1 page) |
20 March 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
18 December 2001 | Return made up to 05/10/01; full list of members (6 pages) |
22 February 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
11 December 2000 | Return made up to 05/10/00; full list of members (6 pages) |
20 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
24 January 2000 | New secretary appointed (2 pages) |
24 January 2000 | Secretary resigned (1 page) |
23 December 1999 | Return made up to 05/10/99; full list of members (7 pages) |
15 February 1999 | Registered office changed on 15/02/99 from: 75 avignon road brockley london SE4 2JU (1 page) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | New secretary appointed (2 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | New director appointed (2 pages) |
9 November 1998 | Registered office changed on 09/11/98 from: macmillan house 96 kensington high street, london W8 4SG (1 page) |
5 October 1998 | Incorporation (17 pages) |