Leigham Court Road Streatham
London
SW16 2SA
Director Name | Andrew George Mayhew |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 78 Culvers Retreat Carshalton Surrey SM5 2BE |
Director Name | Keith Leonard Wadhams |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 70 Springfield Avenue London SW20 9JU |
Secretary Name | Peter Charles Howard Keates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 1999(same day as company formation) |
Role | Bookmaker |
Correspondence Address | 8 Charwood Leigham Court Road Streatham London SW16 2SA |
Director Name | Michael Harold Lerner |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years (closed 19 August 2003) |
Role | Company Director |
Correspondence Address | 9 Marlborough Avenue Edgware Middlesex HA8 8UH |
Director Name | Rachel June Hall |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 55 Eland Road Croydon Surrey CR0 4LJ |
Director Name | Stephen Bruce Hall |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 55 Eland Road Croydon Surrey CR0 4LJ |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 02 October 1999) |
Correspondence Address | 73-75 Princess Street St Peters Square Manchester M2 4EG |
Registered Address | 11 Morden Court Parade London Road Morden Surrey SM4 5HJ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,502 |
Cash | £622 |
Current Liabilities | £4,150 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2003 | Application for striking-off (1 page) |
1 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
29 August 2001 | Return made up to 10/08/01; full list of members (8 pages) |
11 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
16 August 2000 | Return made up to 10/08/00; full list of members (7 pages) |
2 August 2000 | Ad 27/07/00--------- £ si 220@1=220 £ ic 780/1000 (2 pages) |
2 August 2000 | New director appointed (2 pages) |
6 October 1999 | Ad 01/10/99--------- £ si 680@1=680 £ ic 100/780 (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Director resigned (1 page) |
2 September 1999 | New director appointed (3 pages) |
2 September 1999 | New director appointed (3 pages) |
2 September 1999 | New director appointed (3 pages) |
2 September 1999 | New director appointed (3 pages) |
2 September 1999 | New secretary appointed;new director appointed (3 pages) |
24 August 1999 | Registered office changed on 24/08/99 from: 11 morden court parade london road morden surrey SM4 5HJ (1 page) |
24 August 1999 | Ad 10/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
10 August 1999 | Incorporation (13 pages) |