Sth.Norwood
London
SE25 6SL
Director Name | Mr Sam Thomas Conniff |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 360 Flagstaff House St George Wharf Vauxhall London SW8 2LS |
Secretary Name | Mr Nick Agha |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 1998(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 26 Wharncliffe Road Sth.Norwood London SE25 6SL |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 November 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
20 August 2004 | Dissolved (1 page) |
---|---|
20 May 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 May 2004 | Liquidators statement of receipts and payments (5 pages) |
26 January 2004 | Liquidators statement of receipts and payments (5 pages) |
23 July 2003 | Liquidators statement of receipts and payments (5 pages) |
31 January 2003 | Liquidators statement of receipts and payments (5 pages) |
29 January 2002 | Appointment of a voluntary liquidator (1 page) |
29 January 2002 | Resolutions
|
29 January 2002 | Statement of affairs (9 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: tunstall studios 34-44 tunstall road london SW9 8DA (1 page) |
1 November 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Return made up to 26/11/00; full list of members (6 pages) |
27 September 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
13 June 2000 | Return made up to 26/11/99; full list of members
|
13 June 2000 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
9 February 1999 | New secretary appointed;new director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Secretary resigned (1 page) |
26 November 1998 | Incorporation (16 pages) |