River Thames Mill Street
London
SE1 2BA
Director Name | Denis Gerard Ryan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 26 March 1999(1 week after company formation) |
Appointment Duration | 10 years, 3 months (closed 23 June 2009) |
Role | Company Director |
Correspondence Address | The Harpy River Thames Mill Street London SE1 2BA |
Director Name | Mr Andrew William Wadsworth |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1999(1 week after company formation) |
Appointment Duration | 10 years, 3 months (closed 23 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Harpy River Thames Mill Street London SE1 2BA |
Secretary Name | Janet Anne Poole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 12 months (closed 23 June 2009) |
Role | Company Director |
Correspondence Address | The Harpy River Thames Mill Street London SE1 2BA |
Secretary Name | Sarah Jane Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(1 week after company formation) |
Appointment Duration | 3 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | The Harpy River Thames Mill Street London SE1 2BA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | The Harpy River Thames Mill Street London SE1 2BA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,485,845 |
Current Liabilities | £1,485,845 |
Latest Accounts | 30 March 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2008 | Application for striking-off (1 page) |
16 April 2008 | Return made up to 30/06/07; no change of members (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 30 March 2006 (3 pages) |
18 September 2006 | Total exemption small company accounts made up to 30 March 2005 (3 pages) |
11 September 2006 | Return made up to 30/06/06; full list of members (7 pages) |
5 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
4 May 2005 | Full accounts made up to 30 September 2003 (7 pages) |
11 November 2004 | Return made up to 30/06/04; full list of members (7 pages) |
3 November 2004 | Accounting reference date extended from 30/09/04 to 30/03/05 (1 page) |
3 November 2003 | Full accounts made up to 30 September 2002 (7 pages) |
19 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
5 February 2003 | Accounting reference date extended from 30/03/02 to 30/09/02 (1 page) |
30 October 2002 | Full accounts made up to 30 March 2001 (7 pages) |
24 January 2002 | Delivery ext'd 3 mth 30/03/01 (2 pages) |
6 August 2001 | Return made up to 30/06/01; full list of members (7 pages) |
20 February 2001 | Accounting reference date extended from 30/09/00 to 30/03/01 (1 page) |
23 October 2000 | Particulars of mortgage/charge (5 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Return made up to 30/06/00; no change of members (6 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (5 pages) |
12 April 2000 | Return made up to 19/03/00; full list of members (7 pages) |
13 January 2000 | Company name changed apexland LIMITED\certificate issued on 14/01/00 (2 pages) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Secretary resigned (1 page) |
10 April 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
31 March 1999 | New director appointed (3 pages) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | New director appointed (3 pages) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | New director appointed (3 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
31 March 1999 | Director resigned (1 page) |
19 March 1999 | Incorporation (14 pages) |