London
Se6
Secretary Name | Shirley Burnley Fermin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2005(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | 33 Bargery Road Catford London SE6 2LJ |
Director Name | Sebastian Knights |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(same day as company formation) |
Role | Stockbroker |
Correspondence Address | 152 Marmadon Road Plumstead London SE18 1EF |
Secretary Name | Mr Winston Stephen Fermin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Bargery Road Catford London SE6 2LJ |
Director Name | Hope Wilson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2006) |
Role | Social |
Correspondence Address | 92a The Woodlands Hither Green London SE13 6TX |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 33 Bargery Road Catford London SE6 2LJ |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Catford South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £178,905 |
Gross Profit | £96,474 |
Net Worth | -£31,216 |
Cash | £11,613 |
Current Liabilities | £25,511 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2006 | Annual return made up to 03/09/06 (3 pages) |
28 November 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: john humphries house 4-10 stockwell street greenwich london SE10 9JN (1 page) |
7 August 2006 | Director resigned (1 page) |
13 January 2006 | New secretary appointed (2 pages) |
3 November 2005 | Annual return made up to 03/09/05 (4 pages) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 5 bromley road london SE6 2TS (1 page) |
18 August 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
18 August 2005 | Director resigned (1 page) |
8 June 2005 | Annual return made up to 03/09/04 (4 pages) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
9 July 2004 | Annual return made up to 03/09/03 (4 pages) |
1 September 2003 | New director appointed (1 page) |
27 March 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
14 July 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
3 July 2002 | Annual return made up to 03/09/01 (3 pages) |
6 July 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
27 October 2000 | Annual return made up to 03/09/00 (3 pages) |
20 September 1999 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
10 September 1999 | Secretary resigned (1 page) |
3 September 1999 | Incorporation (23 pages) |