London
SE16 5XW
Director Name | Mr Thomas Shortt |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 23 February 2004(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 12 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Handford Place, Queens Road Lexden Colchester Essex CO3 3NY |
Director Name | Gillian Norah Caine |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | Aston House Peel Road Douglas IM1 4LS |
Director Name | John Grenville Sutton |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 July 2002) |
Role | Company Director |
Correspondence Address | 239a Rotherhithe Street London SE16 5XW |
Director Name | Thelma Iverine Sutton |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 February 2004) |
Role | Co Formation Agent |
Correspondence Address | 239a Rotherhithe Street London SE16 5XW |
Director Name | Ms Evelyn Demetrio Tan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 21 November 2005(6 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 January 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Handford Place Queens Road Lexden Colchester Essex CO3 3NY |
Secretary Name | Premier Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Correspondence Address | Britannic House Providenciales Turks & Caicos Islands British West Indies |
Director Name | Grand Central Finance Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 23 February 2004) |
Correspondence Address | No 2 Commercial Centre Sq PO Box 71 Alofi Niue |
Registered Address | Unit 18 Greenwich Centre Busines Park 53 Norman Road London SE10 9QF |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £28,862 |
Cash | £28,862 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2007 | Application for striking-off (1 page) |
18 October 2006 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
8 September 2006 | Return made up to 20/08/06; full list of members (3 pages) |
8 May 2006 | Total exemption full accounts made up to 31 August 2005 (16 pages) |
16 January 2006 | Director resigned (1 page) |
23 December 2005 | New director appointed (2 pages) |
20 September 2005 | Return made up to 20/08/05; full list of members (3 pages) |
15 October 2004 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
24 September 2004 | Return made up to 20/08/04; full list of members (6 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | New director appointed (2 pages) |
8 January 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
22 September 2003 | Return made up to 20/08/03; full list of members
|
7 May 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
21 January 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
24 October 2002 | Return made up to 20/08/02; full list of members (6 pages) |
9 October 2002 | Director resigned (1 page) |
18 September 2002 | New secretary appointed;new director appointed (3 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: unit 18 greenwich centre business park 53 norman road london SE10 9QF (1 page) |
18 September 2002 | Secretary resigned (1 page) |
13 August 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: 17 dartmouth street london SW1H 9BL (1 page) |
31 October 2001 | Return made up to 20/08/01; full list of members (6 pages) |
9 May 2001 | Full accounts made up to 31 August 2000 (9 pages) |
30 August 2000 | Return made up to 20/08/00; full list of members (6 pages) |
20 August 1999 | Incorporation (14 pages) |