Rear 8-9 Grange Road
London
SE1 3BE
Director Name | Kathryn Nelson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 July 1999(8 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 10 months (closed 12 May 2009) |
Role | Business Consultant |
Correspondence Address | 18 Leybourne Road Liverpool L25 4SW |
Secretary Name | Kathryn Nelson |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 January 2005(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 12 May 2009) |
Role | Business Consultant |
Correspondence Address | 18 Leybourne Road Liverpool L25 4SW |
Director Name | Octavian Cretu |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Role | Importer |
Correspondence Address | 27 Lucale Street Appartment 4 District 1 Bucurest Romania |
Director Name | Allan Short |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Role | Trader |
Correspondence Address | 5 Ladybank Cumbernauld Glasgow Lanarkshire G68 0HT Scotland |
Secretary Name | Mr Anthony John Mackenzie Hadwen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Dovercourt Road London SE22 8SS |
Secretary Name | Kathryn Nelson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 1999(8 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 December 1999) |
Role | Business Consultant |
Correspondence Address | 94c Lyndhurst Way Peckham London SE15 5AQ |
Secretary Name | Paul Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 May 2004) |
Role | Company Director |
Correspondence Address | 113 Lindsey Street Epping Essex CM16 6RE |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Ground Floor West 162-164 Neckinger Mills Abbey Street London SE1 2AN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2008 | Return made up to 17/10/07; full list of members
|
24 November 2006 | Return made up to 17/10/06; full list of members (7 pages) |
11 October 2005 | Return made up to 17/10/05; full list of members (7 pages) |
13 June 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
13 June 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
23 May 2005 | Return made up to 17/10/04; full list of members (7 pages) |
31 March 2005 | New secretary appointed (2 pages) |
16 June 2004 | Secretary resigned (1 page) |
4 May 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
28 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
9 February 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
16 December 2002 | Return made up to 06/10/02; full list of members
|
17 December 2001 | Return made up to 06/10/01; full list of members (6 pages) |
18 September 2001 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
13 February 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
24 January 2001 | Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
22 August 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: 230-234 long lane london SE1 4QE (1 page) |
11 August 2000 | Secretary resigned (1 page) |
4 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
28 July 1999 | New secretary appointed;new director appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
12 October 1998 | Secretary resigned (1 page) |
6 October 1998 | Incorporation (22 pages) |