Kennington Park Road
London
SE11 5TR
Director Name | Mr Leonard Ross |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1999(5 days after company formation) |
Appointment Duration | 10 years, 4 months (closed 27 July 2009) |
Role | Duct Erector |
Country of Residence | England |
Correspondence Address | 20 Kirwyn Way London SE5 0YA |
Secretary Name | Deborah Carmen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1999(5 days after company formation) |
Appointment Duration | 10 years, 4 months (closed 27 July 2009) |
Role | Company Director |
Correspondence Address | 20 Kirwyn Way London SE5 0YA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 4 Danescastle Court 14 Arcadia Avenue Finchley Central London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £81 |
Cash | £1,331 |
Current Liabilities | £48,885 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 January 2009 | Liquidators statement of receipts and payments to 20 December 2008 (5 pages) |
7 January 2008 | Appointment of a voluntary liquidator (1 page) |
7 January 2008 | Resolutions
|
7 January 2008 | Statement of affairs (6 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: 20 kirwyn way london SE5 0YA (1 page) |
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 October 2001 | Return made up to 22/03/01; full list of members (6 pages) |
9 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 June 2000 | Return made up to 22/03/00; full list of members (6 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: dolphin house 9 mount road mitcham surrey CR4 3EZ (1 page) |
19 April 1999 | New secretary appointed (2 pages) |
19 April 1999 | Ad 27/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 April 1999 | Secretary resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
22 March 1999 | Incorporation (12 pages) |