Lee
London
SE13 6UH
Director Name | Peter Main |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 15 June 1999(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 55 Lullingstone Lane London SE13 6UH |
Secretary Name | Jacqueline Main |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 1999(same day as company formation) |
Role | Billing Development Coordinato |
Correspondence Address | 55 Lullingstone Lane Lee London SE13 6UH |
Director Name | Jean Johnstone Munro |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 July 2004) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2-2 12 Haylynn Street Glasgow Lanarkshire G14 9RR Scotland |
Secretary Name | Jean Johnstone Munro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 July 2004) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2-2 12 Haylynn Street Glasgow Lanarkshire G14 9RR Scotland |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 132 Burnt Ash Road Lee London SE12 8PU |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Lee Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,074 |
Net Worth | £2 |
Cash | £8,307 |
Current Liabilities | £10,522 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
6 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2004 | Application for striking-off (1 page) |
19 December 2003 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
26 June 2003 | Return made up to 15/06/03; full list of members (8 pages) |
3 October 2002 | Registered office changed on 03/10/02 from: 55 lullingstone lane london SE13 6UH (1 page) |
18 September 2002 | New secretary appointed;new director appointed (2 pages) |
12 September 2002 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
19 March 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
28 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
1 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2001 | Full accounts made up to 30 June 2000 (12 pages) |
10 July 2000 | Return made up to 15/06/00; full list of members
|
21 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Incorporation (20 pages) |