Upper Beulah Hill
London
SE19 3LG
Secretary Name | Derek Edward Shillingford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Chimes Coach House Upper Beulah Hill London SE19 3LG |
Director Name | Derek Edward Shillingford |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 12 June 2007) |
Role | Ribbon Merchant |
Correspondence Address | Chimes Coach House Upper Beulah Hill London SE19 3LG |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Charan House 18 Union Road London SW4 6JP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £395 |
Cash | £6,891 |
Current Liabilities | £10,783 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2007 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
18 January 2007 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
10 January 2007 | Application for striking-off (1 page) |
28 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
16 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: 19 earl street london EC2A 2AL (1 page) |
17 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
14 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
26 January 2003 | Registered office changed on 26/01/03 from: 14-18 old street london EC1V 9BH (1 page) |
8 May 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
25 April 2002 | Return made up to 10/03/02; full list of members (6 pages) |
8 May 2001 | Accounts for a small company made up to 31 March 2001 (2 pages) |
26 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
12 May 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
11 April 2000 | Return made up to 10/03/00; full list of members
|
23 November 1999 | New director appointed (2 pages) |
12 November 1999 | Registered office changed on 12/11/99 from: 14-18 old street london EC1V 9AB (1 page) |
21 April 1999 | Secretary resigned (1 page) |
26 March 1999 | New director appointed (2 pages) |