London
SE19 3TY
Director Name | Stephen John Floyd |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1999(6 days after company formation) |
Appointment Duration | 7 years, 11 months (closed 27 March 2007) |
Role | Company Director |
Correspondence Address | 76 The Chase London SW4 0NG |
Director Name | Mr Samuel Robert Mackey |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1999(6 days after company formation) |
Appointment Duration | 7 years, 11 months (closed 27 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1522 High Road Whetstone London N20 9PT |
Secretary Name | Mr Alan George Floyd |
---|---|
Nationality | English |
Status | Closed |
Appointed | 15 April 1999(6 days after company formation) |
Appointment Duration | 7 years, 11 months (closed 27 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Dale Park Road London SE19 3TY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 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 | 09 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 86/92 Stewarts Road London SW8 4UG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£27,991 |
Cash | £7,861 |
Current Liabilities | £36,898 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2005 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
20 January 2005 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
20 January 2005 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
22 July 2004 | Return made up to 09/04/04; full list of members (7 pages) |
27 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
23 April 2002 | Return made up to 09/04/02; full list of members (7 pages) |
23 April 2001 | Return made up to 09/04/01; full list of members (7 pages) |
27 October 2000 | Accounting reference date extended from 31/12/99 to 30/09/00 (1 page) |
7 June 2000 | Return made up to 09/04/00; full list of members (7 pages) |
28 April 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: 86-92 stewarts road london SW8 4UG (1 page) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New secretary appointed;new director appointed (2 pages) |
28 April 1999 | Ad 15/04/99--------- £ si 90@1=90 £ ic 1/91 (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Incorporation (14 pages) |