Dulwich Wood Park
London
SE19 1XF
Secretary Name | Mrs Susan Elizabeth Prodgers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 1999(1 week after company formation) |
Appointment Duration | 10 years (closed 20 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Giles Coppice Dulwich Wood Park London SE19 1XF |
Director Name | Matthew Conrad Bacon |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 20 May 2009) |
Role | Company Director |
Correspondence Address | 21 Maritime Court Haven Court Exeter EX2 8GP |
Director Name | Paul Frederick Ellard |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(4 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 30 September 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lambden Cottage Lambden Road Pluckley Kent TN27 0RB |
Director Name | Stanley Gordon Mitchell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Chailleann House 25 Pine Court Doune Perthshire FK16 6JE Scotland |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Portland House Stag Place London SW1E 5RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£358,734 |
Current Liabilities | £330,332 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 January 2009 | Liquidators statement of receipts and payments to 11 December 2008 (5 pages) |
12 December 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
15 August 2007 | Administrator's progress report (6 pages) |
25 January 2007 | Statement of affairs (2 pages) |
18 January 2007 | Statement of affairs (7 pages) |
5 January 2007 | Appointment of an administrator (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Return made up to 28/04/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 July 2005 | Return made up to 28/04/05; full list of members (3 pages) |
15 March 2005 | New director appointed (2 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 February 2005 | Director resigned (1 page) |
26 November 2004 | Return made up to 28/04/04; full list of members (7 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 August 2003 | Particulars of mortgage/charge (4 pages) |
1 August 2003 | Return made up to 28/04/03; full list of members (6 pages) |
24 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 November 2002 | Return made up to 28/04/02; full list of members (6 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 June 2001 | Return made up to 28/04/01; full list of members (6 pages) |
21 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 September 2000 | Return made up to 28/04/00; full list of members
|
2 February 2000 | Company name changed ark facility management LTD\certificate issued on 03/02/00 (2 pages) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Ad 05/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: 67 westow street london SE19 3RW (1 page) |
12 May 1999 | New director appointed (2 pages) |
28 April 1999 | Incorporation (16 pages) |