London
SE16 5XW
Secretary Name | John Grenville Sutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2002(2 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 239a Rotherhithe Street London SE16 5XW |
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 |
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 | Premier Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 03 January 2002) |
Correspondence Address | PO Box 556 Main Street Charlestown Nevis West Indies |
Director Name | Premier Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 03 January 2002) |
Correspondence Address | PO Box 556 Main Street Charlestown Nevis West Indies |
Registered Address | 54-56 Lant Street London SE1 1QP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,886 |
Cash | £6,512 |
Current Liabilities | £8,298 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: unit 18 greenwich centre business park 53 norman road london SE10 9QF (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | New secretary appointed;new director appointed (3 pages) |
27 June 2002 | Director resigned (1 page) |
26 June 2002 | Application for striking-off (1 page) |
21 May 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) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | Return made up to 20/08/01; full list of members (6 pages) |
16 February 2001 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
30 August 2000 | Return made up to 20/08/00; full list of members (6 pages) |
26 January 2000 | Ad 13/12/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | New director appointed (2 pages) |
20 August 1999 | Incorporation (14 pages) |