Putney
London
SW15 1AQ
Secretary Name | Perry Duncan Crispin Newent Kitchen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 Landford Road Putney London SW15 1AQ |
Director Name | Dr John Michael Holder |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 27 August 2008) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 26 Gowan Avenue London SW6 6RF |
Director Name | Janice Linda Thomson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 15 Landford Road Putney London SW15 1AQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | St James Hall Moore Park Road London SW6 2JS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2008 | Application for striking-off (1 page) |
7 April 2008 | Return made up to 24/02/08; full list of members (4 pages) |
5 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
6 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
28 November 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
27 February 2006 | Return made up to 24/02/06; full list of members (7 pages) |
14 October 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
6 June 2005 | Return made up to 24/02/05; full list of members (7 pages) |
11 August 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
10 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
23 September 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
24 February 2003 | Return made up to 24/02/03; full list of members (7 pages) |
12 November 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
1 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
1 October 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
26 February 2001 | Return made up to 24/02/01; full list of members (7 pages) |
26 February 2001 | New director appointed (2 pages) |
27 November 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
30 June 2000 | Director resigned (1 page) |
16 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
22 June 1999 | Accounting reference date extended from 29/02/00 to 30/06/00 (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: 2-1 harbour yard chelsea harbour london SW10 0XD (1 page) |
2 March 1999 | New secretary appointed;new director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | Secretary resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
24 February 1999 | Incorporation (20 pages) |