London
SE7 7BA
Secretary Name | Lynne Donne Rogers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 1999(same day as company formation) |
Role | IT Support Analyst |
Correspondence Address | Lyric House 60 Waldemar Avenue London SW6 5NA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 18 Canberra Road London SE7 7BA |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Charlton |
Built Up Area | Greater London |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2009 | Application to strike the company off the register (3 pages) |
15 December 2009 | Application to strike the company off the register (3 pages) |
8 April 2009 | Return made up to 18/02/09; full list of members (3 pages) |
8 April 2009 | Return made up to 18/02/09; full list of members (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
14 July 2008 | Director's change of particulars / brendon rogers / 07/06/2008 (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 54 wheel house 1 burrells wharf square london E14 3TB (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 54 wheel house 1 burrells wharf square london E14 3TB (1 page) |
14 July 2008 | Director's Change of Particulars / brendon rogers / 07/06/2008 / HouseName/Number was: , now: 18; Street was: 54 wheel house, now: canberra road; Area was: 1 burrells wharf square, now: ; Post Code was: E14 3TB, now: SE7 7BA; Country was: , now: united kingdom (1 page) |
11 March 2008 | Director's Change of Particulars / brendon rogers / 12/02/2008 / Nationality was: south african, now: british (1 page) |
11 March 2008 | Director's change of particulars / brendon rogers / 12/02/2008 (1 page) |
11 March 2008 | Secretary's Change of Particulars / lynne rogers / 05/02/2008 / HouseName/Number was: , now: lyric house; Street was: 49 topmast point, the quarterdeck, now: 60 waldemar avenue; Post Code was: E14 8SN, now: SW6 5NA; Country was: , now: united kingdom (1 page) |
11 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
11 March 2008 | Secretary's change of particulars / lynne rogers / 05/02/2008 (1 page) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
6 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
6 March 2007 | Secretary's particulars changed (1 page) |
6 March 2007 | Secretary's particulars changed (1 page) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
13 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: 54 wheel house 1 burrells wharf squar london E14 3TB (1 page) |
13 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 54 wheel house 1 burrells wharf squar london E14 3TB (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
26 January 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
26 January 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
13 May 2005 | Return made up to 18/02/05; full list of members
|
13 May 2005 | Return made up to 18/02/05; full list of members (6 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: 31 studley court 4 jamestown way london E14 2DA (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: 31 studley court 4 jamestown way london E14 2DA (1 page) |
23 November 2004 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
23 November 2004 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
19 March 2004 | Return made up to 18/02/04; full list of members (6 pages) |
19 March 2004 | Return made up to 18/02/04; full list of members
|
25 June 2003 | Return made up to 18/02/03; full list of members (6 pages) |
25 June 2003 | Return made up to 18/02/03; full list of members
|
20 June 2003 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
20 June 2003 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
13 June 2003 | Registered office changed on 13/06/03 from: 8 chichester way london E14 3EG (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: 8 chichester way london E14 3EG (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: 72 walmington fold london N12 7LL (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: 72 walmington fold london N12 7LL (1 page) |
15 April 2002 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
15 April 2002 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
14 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
14 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
26 July 2001 | Total exemption full accounts made up to 28 February 2001 (6 pages) |
26 July 2001 | Total exemption full accounts made up to 28 February 2001 (6 pages) |
12 April 2001 | Return made up to 18/02/01; full list of members
|
12 April 2001 | Return made up to 18/02/01; full list of members (6 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: flat 3 stephens lodge woodside lane london N12 8QH (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: flat 3 stephens lodge woodside lane london N12 8QH (1 page) |
17 April 2000 | Return made up to 18/02/00; full list of members (6 pages) |
17 April 2000 | Return made up to 18/02/00; full list of members
|
12 April 2000 | Full accounts made up to 28 February 2000 (6 pages) |
12 April 2000 | Full accounts made up to 28 February 2000 (6 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: 36 cecil road harrow middlesex HA3 5RA (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: 36 cecil road harrow middlesex HA3 5RA (1 page) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
18 February 1999 | Incorporation (12 pages) |