Eltham
London
SE9 3TQ
Secretary Name | Mr Dean Alan Hussey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 1999(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 384 Green Lane Eltham London SE9 3TQ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 601 High Road Leytonstone London E11 4PA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Cathall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,996 |
Cash | £6,520 |
Current Liabilities | £55,792 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 November 2009 | Liquidators' statement of receipts and payments to 13 October 2009 (5 pages) |
6 November 2009 | Liquidators statement of receipts and payments to 13 October 2009 (5 pages) |
21 October 2008 | Resolutions
|
21 October 2008 | Appointment of a voluntary liquidator (1 page) |
21 October 2008 | Statement of affairs with form 4.19 (5 pages) |
21 October 2008 | Statement of affairs with form 4.19 (5 pages) |
21 October 2008 | Resolutions
|
21 October 2008 | Appointment of a voluntary liquidator (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from suite 362 14 tottenham court road london W1T 1JY (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from suite 362 14 tottenham court road london W1T 1JY (1 page) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
23 October 2006 | Return made up to 19/07/06; full list of members (6 pages) |
23 October 2006 | Return made up to 19/07/06; full list of members (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
27 July 2005 | Return made up to 19/07/05; full list of members (6 pages) |
27 July 2005 | Return made up to 19/07/05; full list of members (6 pages) |
9 August 2004 | Return made up to 19/07/04; full list of members
|
9 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
4 June 2004 | Return made up to 19/07/03; full list of members (6 pages) |
4 June 2004 | Return made up to 19/07/03; full list of members
|
27 May 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
27 May 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
20 June 2003 | Accounts made up to 30 September 2002 (2 pages) |
20 June 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
14 February 2003 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
14 February 2003 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
23 January 2003 | Return made up to 19/07/02; full list of members
|
23 January 2003 | Return made up to 19/07/02; full list of members (6 pages) |
22 November 2002 | Director's particulars changed (1 page) |
22 November 2002 | Director's particulars changed (1 page) |
22 November 2002 | Secretary's particulars changed (1 page) |
22 November 2002 | Secretary's particulars changed (1 page) |
31 May 2002 | Accounts for a dormant company made up to 30 July 2001 (2 pages) |
31 May 2002 | Accounts made up to 30 July 2001 (2 pages) |
16 October 2001 | Accounts made up to 30 July 2000 (2 pages) |
16 October 2001 | Accounts for a dormant company made up to 30 July 2000 (2 pages) |
14 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
14 August 2001 | Return made up to 19/07/01; full list of members
|
31 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
31 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
19 July 1999 | Incorporation (14 pages) |