119 Newington Causeway
London
SE1 6DB
Secretary Name | Donna Margaret Grant |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 07 June 1999(5 days after company formation) |
Appointment Duration | 6 years, 2 months (closed 30 August 2005) |
Role | Company Director |
Correspondence Address | 294 Metro Central Heights 119 Newington Causeway Elephant & Castle London SE1 6DB |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 294 Metro Central Heights 119 Newington Causeway Elephant & Castle London SE1 6DB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £26,589 |
Gross Profit | £26,589 |
Net Worth | -£11 |
Cash | £2 |
Current Liabilities | £193 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
30 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2003 | Strike-off action suspended (1 page) |
15 June 2002 | Return made up to 02/06/02; full list of members (6 pages) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
15 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
11 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
12 February 2001 | Secretary's particulars changed (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: 4/146 landor road london SW9 9JA (1 page) |
12 February 2001 | Director's particulars changed (1 page) |
7 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
9 August 1999 | Secretary's particulars changed (1 page) |
9 August 1999 | Registered office changed on 09/08/99 from: 110 lowry crescent mitcham surrey CR4 3QT (1 page) |
9 August 1999 | Director's particulars changed (1 page) |
11 June 1999 | Registered office changed on 11/06/99 from: suite 22962 72 new bond street london W1Y 9DD (1 page) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | New director appointed (2 pages) |
2 June 1999 | Incorporation (16 pages) |