Clapham
London
SW11 6PB
Director Name | David George Coutts Ligertwood |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 07 June 2000(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 27 March 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Tabard Centre 1 Prioress Street London SE1 4UZ |
Secretary Name | David George Coutts Ligertwood |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 07 June 2000(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 27 March 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Tabard Centre 1 Prioress Street London SE1 4UZ |
Director Name | Mr Michael David Townley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2000(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 27 March 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lloyd Road Hove Sussex BN3 6NL |
Secretary Name | Nicholas Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 May 2000) |
Role | Company Director |
Correspondence Address | 5 Saturn Close Leighton Buzzard Bedfordshire LU7 8UU |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Suite 25 Bickels Yard 151-153 Bermondsey Street London SE1 3HA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£293 |
Cash | £488 |
Current Liabilities | £1,041 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2006 | Application for striking-off (1 page) |
21 September 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
30 November 2005 | Return made up to 28/10/05; full list of members (3 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
3 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
2 August 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
6 November 2003 | Return made up to 28/10/03; full list of members
|
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
29 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: 1 regent street london SW1Y 4NW (1 page) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
20 November 2001 | Return made up to 28/10/01; full list of members (7 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
3 November 2000 | Return made up to 28/10/00; full list of members (7 pages) |
23 October 2000 | Ad 12/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 October 2000 | Resolutions
|
9 October 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
9 October 2000 | Resolutions
|
9 August 2000 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
22 June 2000 | New director appointed (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: liscombe park soulbury leighton buzzard bedfordshire LU7 0JL (1 page) |
13 June 2000 | New secretary appointed;new director appointed (3 pages) |
11 May 2000 | Secretary resigned (1 page) |
24 January 2000 | Return made up to 28/10/99; full list of members
|
12 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Secretary resigned (1 page) |
12 January 1999 | Company name changed timextend LIMITED\certificate issued on 13/01/99 (2 pages) |
12 January 1999 | Registered office changed on 12/01/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
12 January 1999 | New director appointed (2 pages) |
4 December 1998 | Resolutions
|
28 October 1998 | Incorporation (14 pages) |