Streatham
London
SW16 2TX
Secretary Name | Herbert Adam Ognall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2005(7 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 11 August 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 59 Melrose Avenue London NW2 4LH |
Director Name | Dr Steve Waygood |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 11 August 2009) |
Role | Socially Responsible Invest |
Country of Residence | England |
Correspondence Address | 21 Victoria Road London N22 7XA |
Director Name | Julia Madeline Pellow |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 19 High Court Lane The Calls Leeds West Yorkshire LS2 7EU |
Secretary Name | Mr Malcolm John Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Southfield Avenue Leeds West Yorkshire LS17 6RN |
Director Name | Mrs Emma Howard Boyd |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(6 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 30 June 2006) |
Role | Environmental Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Maplescombe Farmhouse Maplescombe Lane Farningham Kent DA4 0JY |
Director Name | Susan Gael Jenkins |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 June 1999(6 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 15 June 2001) |
Role | Marketing Manager |
Correspondence Address | Eaton House 6 Clifton Down Bristol Avon BS8 3HT |
Registered Address | Holywell Centre 1 Phipp Street London EC2A 4PS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
11 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2009 | Application for striking-off (1 page) |
19 December 2008 | Annual return made up to 25/11/08 (2 pages) |
20 August 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
4 December 2007 | Annual return made up to 25/11/07 (2 pages) |
9 September 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
28 November 2006 | Annual return made up to 25/11/06 (2 pages) |
13 July 2006 | Director resigned (1 page) |
11 July 2006 | New director appointed (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 19 cookridge street leeds west yorkshire LS2 3AG (1 page) |
12 April 2006 | New secretary appointed (1 page) |
7 December 2005 | Annual return made up to 25/11/05 (2 pages) |
8 June 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
15 December 2004 | Annual return made up to 25/11/04 (4 pages) |
6 October 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
25 February 2004 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
21 January 2004 | Annual return made up to 25/11/03 (4 pages) |
25 January 2003 | Director's particulars changed (1 page) |
25 January 2003 | Annual return made up to 25/11/02
|
10 December 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
24 December 2001 | Annual return made up to 25/11/01
|
14 December 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
1 December 2000 | Annual return made up to 25/11/00
|
23 November 2000 | Secretary's particulars changed (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: 19 high court lane the calls leeds west yorkshire LS2 7EU (1 page) |
28 September 2000 | Resolutions
|
28 September 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
22 December 1999 | Annual return made up to 25/11/99
|
8 July 1999 | New director appointed (2 pages) |
25 November 1998 | Incorporation (18 pages) |