Greenwich
London
SE10 8ER
Director Name | Mr Alan Turner |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 1999(2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 06 February 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 22 Grooms Hill Greenwich London SE10 8ER |
Secretary Name | Mrs Susan Catherine Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 06 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Crooms Hill Greenwich London SE10 8ER |
Secretary Name | Sian Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 22 Crooms Hill Greenwich London SE10 8ER |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 22 Crooms Hill Greenwich London SE10 8ER |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £52,382 |
Cash | £52,659 |
Current Liabilities | £277 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2006 | Application for striking-off (1 page) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 July 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
21 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
13 March 2006 | New secretary appointed (2 pages) |
3 August 2005 | Return made up to 18/06/05; full list of members (3 pages) |
1 August 2005 | Location of register of members (1 page) |
1 August 2005 | Secretary resigned (1 page) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: 22 crooms hill greenwich london SE10 8ER (1 page) |
4 August 2004 | Return made up to 18/06/04; full list of members
|
4 June 2004 | Return made up to 18/06/03; full list of members (7 pages) |
4 June 2004 | Registered office changed on 04/06/04 from: cherry cottage pilgrims way, detling maidstone kent ME14 3JY (1 page) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
27 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
22 August 2001 | Return made up to 18/06/01; full list of members (6 pages) |
29 March 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
9 March 2001 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Resolutions
|
10 August 2000 | Statement of affairs (7 pages) |
10 August 2000 | Resolutions
|
10 August 2000 | Registered office changed on 10/08/00 from: tenbury burleigh road, charing ashford kent TN27 0JB (1 page) |
10 August 2000 | Ad 27/09/99--------- £ si 10000@1 (2 pages) |
10 August 2000 | £ nc 1000/11000 27/09/99 (1 page) |
25 July 2000 | Return made up to 18/06/00; full list of members
|
15 June 2000 | New secretary appointed (2 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: 12 mill street maidstone kent ME15 6XU (1 page) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | Ad 01/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 August 1999 | New secretary appointed;new director appointed (2 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
18 June 1999 | Incorporation (13 pages) |