Plumstead
London
SE18 3QG
Director Name | Stuart William Taylor |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1999(same day as company formation) |
Role | Interior Architecture |
Correspondence Address | 466 Stourport Road Kidderminster Worcestershire DY11 7BD |
Secretary Name | Owen Karl Shee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2001(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 18 May 2004) |
Role | Designer |
Correspondence Address | 33 Whitworth Road Plumstead London SE18 3QG |
Director Name | Alexander Reid Rennie Ritchie |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Interior Architecture |
Correspondence Address | 2 Brook Cottage Dedham Essex CO7 6AD |
Secretary Name | Alexander Reid Rennie Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Interior Architecture |
Correspondence Address | 2 Brook Cottage Dedham Essex CO7 6AD |
Registered Address | 5-23 Old Street London EC1V 9HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £680,109 |
Gross Profit | £511,566 |
Net Worth | £81,346 |
Cash | £4,706 |
Current Liabilities | £123,576 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
18 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2002 | £ ic 120/80 20/03/02 £ sr 40@1=40 (1 page) |
16 May 2002 | New secretary appointed (2 pages) |
21 December 2001 | Resolutions
|
21 December 2001 | Memorandum and Articles of Association (9 pages) |
9 November 2001 | Full accounts made up to 31 July 2001 (9 pages) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
5 October 2001 | Total exemption full accounts made up to 31 July 2000 (11 pages) |
28 September 2001 | Return made up to 26/07/01; full list of members (7 pages) |
20 June 2001 | Return made up to 26/07/00; full list of members
|
26 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: 33 whitworth road london SE18 3QG (1 page) |
14 October 1999 | Particulars of mortgage/charge (7 pages) |
26 July 1999 | Incorporation (16 pages) |