Eltham
London
SE9 6RR
Secretary Name | Janna Evelyn Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 17 Arbroath Road Eltham London SE9 6RR |
Director Name | Andrew Richard Watson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2001) |
Role | Computer Consultant |
Correspondence Address | Flat 2 The Paragon Blackheath London SE3 0NX |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 17 Arbroath Road Eltham London SE9 6RR |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham North |
Built Up Area | Greater London |
20 at £1 | Janna Watson 6.67% Ordinary A |
---|---|
20 at £1 | Rebecca Watson 6.67% Ordinary B |
10 at £1 | Andrew Watson 3.33% Ordinary B |
10 at £1 | John Watson 3.33% Ordinary A |
50 at £1 | Janna Watson 16.67% Ordinary |
50 at £1 | John Watson 16.67% Ordinary |
40 at £1 | Andrew Watson 13.33% Ordinary A |
40 at £1 | John Watson 13.33% Ordinary B |
30 at £1 | Janna Watson 10.00% Ordinary B |
30 at £1 | Rebecca Watson 10.00% Ordinary A |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
21 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
18 July 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
2 December 2011 | Annual return made up to 11 October 2011 with a full list of shareholders Statement of capital on 2011-12-02
|
2 December 2011 | Annual return made up to 11 October 2011 with a full list of shareholders Statement of capital on 2011-12-02
|
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
23 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
23 November 2009 | Director's details changed for John Anthony Watson on 1 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
23 November 2009 | Director's details changed for John Anthony Watson on 1 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
23 November 2009 | Director's details changed for John Anthony Watson on 1 October 2009 (2 pages) |
1 October 2009 | Partial exemption accounts made up to 31 October 2008 (12 pages) |
1 October 2009 | Partial exemption accounts made up to 31 October 2008 (12 pages) |
21 January 2009 | Return made up to 11/10/08; full list of members (6 pages) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Return made up to 11/10/08; full list of members (6 pages) |
21 January 2009 | Location of register of members (1 page) |
22 July 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
22 July 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
17 December 2007 | Return made up to 11/10/07; no change of members (6 pages) |
17 December 2007 | Return made up to 11/10/07; no change of members (6 pages) |
16 October 2007 | Amended accounts made up to 31 October 2006 (9 pages) |
16 October 2007 | Amended accounts made up to 31 October 2006 (9 pages) |
25 September 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
25 September 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
31 October 2006 | Return made up to 11/10/06; full list of members (7 pages) |
31 October 2006 | Return made up to 11/10/06; full list of members (7 pages) |
26 September 2006 | Partial exemption accounts made up to 31 October 2005 (9 pages) |
26 September 2006 | Partial exemption accounts made up to 31 October 2005 (9 pages) |
24 April 2006 | Return made up to 11/10/04; full list of members (7 pages) |
24 April 2006 | Return made up to 11/10/05; full list of members (7 pages) |
24 April 2006 | Return made up to 11/10/04; full list of members
|
19 September 2005 | Registered office changed on 19/09/05 from: 101 hither farm road blackheath london SE3 9QU (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: 101 hither farm road blackheath london SE3 9QU (1 page) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
10 September 2004 | Partial exemption accounts made up to 31 October 2003 (13 pages) |
10 September 2004 | Partial exemption accounts made up to 31 October 2003 (13 pages) |
11 December 2003 | Return made up to 11/10/03; full list of members (8 pages) |
11 December 2003 | Return made up to 11/10/03; full list of members (8 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 October 2002 (10 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 October 2002 (10 pages) |
6 September 2003 | Registered office changed on 06/09/03 from: 1 bromley lane chislehurst kent BR7 6LH (1 page) |
6 September 2003 | Registered office changed on 06/09/03 from: 1 bromley lane chislehurst kent BR7 6LH (1 page) |
22 November 2002 | Notice of assignment of name or new name to shares (1 page) |
22 November 2002 | Return made up to 11/10/02; full list of members (7 pages) |
22 November 2002 | Return made up to 11/10/02; full list of members
|
22 November 2002 | Notice of assignment of name or new name to shares (1 page) |
10 September 2002 | Partial exemption accounts made up to 31 October 2001 (9 pages) |
10 September 2002 | Partial exemption accounts made up to 31 October 2001 (9 pages) |
11 October 2001 | Return made up to 11/10/01; full list of members
|
11 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
17 July 2001 | Company name changed lite design LIMITED\certificate issued on 17/07/01 (2 pages) |
17 July 2001 | Company name changed lite design LIMITED\certificate issued on 17/07/01 (2 pages) |
25 June 2001 | Full accounts made up to 31 October 2000 (10 pages) |
25 June 2001 | Full accounts made up to 31 October 2000 (10 pages) |
24 January 2001 | Return made up to 11/10/00; full list of members (6 pages) |
24 January 2001 | Return made up to 11/10/00; full list of members
|
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
8 November 1999 | Registered office changed on 08/11/99 from: 101 hither farm road london SE3 9QU (1 page) |
8 November 1999 | Registered office changed on 08/11/99 from: 101 hither farm road london SE3 9QU (1 page) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New secretary appointed (2 pages) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
18 October 1999 | Director resigned (1 page) |
11 October 1999 | Incorporation (13 pages) |