Eltham
London
SE9 1PG
Secretary Name | Mr Urs Schaerer |
---|---|
Nationality | Swiss |
Status | Closed |
Appointed | 23 June 1999(same day as company formation) |
Role | Freight Forwarding Agent |
Correspondence Address | 143 Greenvale Road Eltham London SE9 1PG |
Director Name | Mr Clive Robertson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (closed 23 February 2010) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holly Gardens West Drayton Middlesex UB7 9PE |
Director Name | Maximilian Heinimann |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Shipowner |
Country of Residence | United Kingdom |
Correspondence Address | 18 Wilton Place London SW1X 8RL |
Director Name | Jon Peter Collyer |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 July 2008) |
Role | Freight Fowarder |
Correspondence Address | 38 Pates Manor Drive Bedfont Feltham Middlesex TW14 8JJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 19-20 The Mill Horton Road Staines Middlesex TW19 6BJ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Stanwell North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,216 |
Cash | £193 |
Current Liabilities | £1,428 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 December 2008 | Appointment Terminated Director maximilian heinimann (1 page) |
11 December 2008 | Appointment terminated director maximilian heinimann (1 page) |
15 August 2008 | Appointment Terminated Director jon collyer (1 page) |
15 August 2008 | Appointment terminated director jon collyer (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 38 pates manor drive bedfont feltham middlesex TW14 8JJ (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 38 pates manor drive bedfont feltham middlesex TW14 8JJ (1 page) |
11 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 July 2007 | Return made up to 23/06/07; no change of members (8 pages) |
26 July 2007 | Return made up to 23/06/07; no change of members (8 pages) |
8 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 July 2006 | Return made up to 23/06/06; full list of members (9 pages) |
25 July 2006 | Return made up to 23/06/06; full list of members (9 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
14 July 2005 | Return made up to 23/06/05; full list of members (9 pages) |
14 July 2005 | Return made up to 23/06/05; full list of members (9 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
2 August 2004 | Return made up to 23/06/04; full list of members (10 pages) |
2 August 2004 | Return made up to 23/06/04; full list of members
|
13 January 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
13 January 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
13 August 2003 | Return made up to 23/06/03; full list of members
|
13 August 2003 | Return made up to 23/06/03; full list of members (9 pages) |
23 October 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
23 October 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
6 August 2002 | Return made up to 23/06/02; full list of members (9 pages) |
6 August 2002 | Return made up to 23/06/02; full list of members (9 pages) |
5 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
5 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
2 July 2001 | Return made up to 23/06/01; full list of members (8 pages) |
2 July 2001 | Return made up to 23/06/01; full list of members (8 pages) |
14 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
30 October 2000 | Registered office changed on 30/10/00 from: unit 10 liddall way west drayton middlesex UB7 8PG (1 page) |
30 October 2000 | Registered office changed on 30/10/00 from: unit 10 liddall way west drayton middlesex UB7 8PG (1 page) |
10 August 2000 | Return made up to 23/06/00; full list of members (7 pages) |
10 August 2000 | Return made up to 23/06/00; full list of members (7 pages) |
31 January 2000 | Registered office changed on 31/01/00 from: 48 station road redhill surrey RH1 1PH (1 page) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | Registered office changed on 31/01/00 from: 48 station road redhill surrey RH1 1PH (1 page) |
31 January 2000 | New director appointed (2 pages) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | New director appointed (3 pages) |
18 August 1999 | New director appointed (3 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | New secretary appointed;new director appointed (2 pages) |
18 August 1999 | New secretary appointed;new director appointed (2 pages) |
23 June 1999 | Incorporation (16 pages) |