London
SE23 2JD
Director Name | Mrs Pauline Muldowney |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2016(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Perry Vale London SE23 2JD |
Director Name | Maurice John Williams |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Role | Poet |
Correspondence Address | Flat 8 169 Perry Vale London SE23 2JD |
Secretary Name | Rafael Alonso |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 November 2002) |
Role | Company Director |
Correspondence Address | Flat 3 169 Perry Vale London SE23 2JD |
Director Name | Gloria Rosemary Smillie |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1999(11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 January 2006) |
Role | Nurse |
Correspondence Address | 21a Saint Vincents Road Westcliff On Sea Essex SS0 7PP |
Director Name | Mr Dharam Prakash Gopee |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Perry Vale London SE23 2JD |
Director Name | Mrs Brinda Loky |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 07 February 2016(17 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 08 October 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 169 Perry Vale London SE23 2JD |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Montgomerry Associates (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | 96 Hermon Hill London E18 1QB |
Secretary Name | The Burman Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2002(3 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 19 September 2016) |
Correspondence Address | 169a Perry Vale PO Box 37847, 169a Perry Vale, Forest Hill London SE23 2WE |
Director Name | Montgomerry Associates (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2006(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 October 2016) |
Correspondence Address | 169a Perry Vale PO Box 37847 169a Perry Vale Forest Hill London SE23 2WE |
Registered Address | 4 Abbey Orchard Street London SW1P 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | Executors Of Teeluckdharree Gopee 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 4 May 2017 (overdue) |
---|
10 June 1999 | Delivered on: 11 June 1999 Persons entitled: Reddy Corporation Limited Classification: Legal charge Secured details: £135,000 plus all further advances and sums due or to become due from the company to the chargee. Particulars: The f/h property k/a 135 elmcroft avenue wanstead london t/n NGL61425. Outstanding |
---|---|
16 February 1999 | Delivered on: 2 March 1999 Persons entitled: Moneylink Finance Limited Classification: Legal charge Secured details: £20,000 plus further advances due or to become due from the company to the chargee. Particulars: Property k/a 124 marvels lane london SE12 9PG. Outstanding |
15 June 2018 | Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 15 June 2018 (2 pages) |
---|---|
12 May 2017 | Order of court to wind up (4 pages) |
12 May 2017 | Order of court to wind up (4 pages) |
15 November 2016 | Termination of appointment of Dharam Prakash Gopee as a director on 14 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Dharam Prakash Gopee as a director on 14 November 2016 (1 page) |
10 October 2016 | Termination of appointment of Brinda Loky as a director on 8 October 2016 (1 page) |
10 October 2016 | Appointment of Mrs Pauline Muldowney as a director on 7 October 2016 (2 pages) |
10 October 2016 | Termination of appointment of Montgomerry Associates as a director on 8 October 2016 (1 page) |
10 October 2016 | Appointment of Mrs Pauline Muldowney as a director on 7 October 2016 (2 pages) |
10 October 2016 | Termination of appointment of Brinda Loky as a director on 8 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Montgomerry Associates as a director on 8 October 2016 (1 page) |
4 October 2016 | Appointment of Mr Dharam Prakash Gopee as a secretary on 19 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of the Burman Partnership as a secretary on 19 September 2016 (1 page) |
4 October 2016 | Appointment of Mr Dharam Prakash Gopee as a secretary on 19 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of the Burman Partnership as a secretary on 19 September 2016 (1 page) |
23 July 2016 | Compulsory strike-off action has been suspended (1 page) |
23 July 2016 | Compulsory strike-off action has been suspended (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2016 | Appointment of Mrs Brinda Loky as a director on 7 February 2016 (2 pages) |
18 March 2016 | Appointment of Mrs Brinda Loky as a director on 7 February 2016 (2 pages) |
15 February 2016 | Registered office address changed from 169 Perry Vale Forest Hill London SE23 2JD England to 169 Perry Vale London SE23 2JD on 15 February 2016 (2 pages) |
15 February 2016 | Registered office address changed from 169 Perry Vale Forest Hill London SE23 2JD England to 169 Perry Vale London SE23 2JD on 15 February 2016 (2 pages) |
11 February 2016 | Notice of termination of appointment of provisional liquidator (2 pages) |
11 February 2016 | Notice of termination of appointment of provisional liquidator (2 pages) |
22 January 2016 | Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 169 Perry Vale Forest Hill London SE23 2JD on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 169 Perry Vale Forest Hill London SE23 2JD on 22 January 2016 (1 page) |
8 October 2015 | Registered office address changed from PO Box 37847 169a Perry Vale Forest Hill London SE23 2WE to 4 Abbey Orchard Street London SW1P 2HT on 8 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from PO Box 37847 169a Perry Vale Forest Hill London SE23 2WE to 4 Abbey Orchard Street London SW1P 2HT on 8 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from PO Box 37847 169a Perry Vale Forest Hill London SE23 2WE to 4 Abbey Orchard Street London SW1P 2HT on 8 October 2015 (2 pages) |
6 October 2015 | Appointment of provisional liquidator (6 pages) |
6 October 2015 | Appointment of provisional liquidator (6 pages) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
20 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 March 2014 | Appointment of Mr Dharam Prakash Gopee as a director (2 pages) |
18 March 2014 | Appointment of Mr Dharam Prakash Gopee as a director (2 pages) |
19 February 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
19 February 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
11 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
30 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Secretary's details changed for The Burman Partnership on 19 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Montgomerry Associates on 19 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Montgomerry Associates on 19 May 2010 (2 pages) |
21 May 2010 | Secretary's details changed for The Burman Partnership on 19 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
24 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
5 December 2008 | Secretary's change of particulars / the burman partnership / 04/12/2008 (1 page) |
5 December 2008 | Secretary's change of particulars / the burman partnership / 04/12/2008 (1 page) |
9 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
9 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
27 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
27 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
17 May 2006 | Return made up to 23/12/05; full list of members (2 pages) |
17 May 2006 | Return made up to 23/12/05; full list of members (2 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: 122 marvels lane london SE12 9PG (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: 122 marvels lane london SE12 9PG (1 page) |
10 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 January 2006 | Director resigned (1 page) |
10 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
10 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
20 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 April 2003 | Return made up to 23/12/02; full list of members (6 pages) |
28 April 2003 | Return made up to 23/12/02; full list of members (6 pages) |
28 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
28 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
17 February 2003 | Resolutions
|
17 February 2003 | Resolutions
|
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Secretary resigned (1 page) |
28 November 2002 | New secretary appointed (2 pages) |
28 November 2002 | New secretary appointed (2 pages) |
28 November 2002 | Secretary resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
29 July 2002 | Return made up to 23/12/01; full list of members (6 pages) |
29 July 2002 | Return made up to 23/12/01; full list of members (6 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: gopee business centre 19 saint vincents road westcliff on sea essex SS0 7PP (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: gopee business centre 19 saint vincents road westcliff on sea essex SS0 7PP (1 page) |
15 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: messrs ashford associates 74A high street wanstead london E11 2RJ (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: messrs ashford associates 74A high street wanstead london E11 2RJ (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: c/o 96 hermon hill london E18 1QB (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: c/o 96 hermon hill london E18 1QB (1 page) |
5 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
11 June 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | Secretary resigned (1 page) |
2 March 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: 135 elmcroft avenue london E11 2BS (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: 135 elmcroft avenue london E11 2BS (1 page) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | New secretary appointed (2 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
22 January 1999 | Registered office changed on 22/01/99 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
23 December 1998 | Incorporation (7 pages) |
23 December 1998 | Incorporation (7 pages) |