Dulwich Village
London
SE21 7BE
Director Name | Graham Davies |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 9 months (closed 26 August 2008) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Adenne House 76 Hazlemere Road Penn High Wycombe Buckinghamshire HP10 8AG |
Director Name | Mr Bernard George Devereese |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 9 months (closed 26 August 2008) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | Bracken Hill Spring Elms Lane, Little Baddow Chelmsford Essex CM3 4SG |
Secretary Name | William Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 9 months (closed 26 August 2008) |
Role | Company Director |
Correspondence Address | 89 Maldon Road Colchester Essex CO3 3AR |
Director Name | David Anthony Saint John Coupe |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Thatch Bambers Green Takeley Bishops Stortford Hertfordshire CM22 6PD |
Director Name | Nicholas Simon Barry Gould |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Secretary Name | Nicholas Simon Barry Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Director Name | Dominic Fodera |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 March 2000(5 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 February 2001) |
Role | Company Director |
Correspondence Address | 12 Elfrida Street Mosman New South Wales 2088 |
Director Name | Raymond Reginald Williams |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 March 2000(5 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 February 2001) |
Role | Company Director |
Correspondence Address | 4 Burran Avenue Mosman New South Wales Australia |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £440,521 |
Net Worth | -£49,334 |
Cash | £283,058 |
Current Liabilities | £985,992 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
26 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 April 2008 | Liquidators statement of receipts and payments to 25 September 2008 (5 pages) |
23 October 2007 | Liquidators statement of receipts and payments (5 pages) |
3 May 2007 | Liquidators statement of receipts and payments (5 pages) |
18 October 2006 | Liquidators statement of receipts and payments (5 pages) |
18 April 2006 | Liquidators statement of receipts and payments (5 pages) |
14 October 2005 | Liquidators statement of receipts and payments (5 pages) |
18 April 2005 | Liquidators statement of receipts and payments (5 pages) |
11 October 2004 | Liquidators statement of receipts and payments (5 pages) |
16 April 2004 | Liquidators statement of receipts and payments (5 pages) |
21 October 2003 | Liquidators statement of receipts and payments (5 pages) |
15 October 2002 | Liquidators statement of receipts and payments (5 pages) |
17 October 2001 | Statement of affairs (6 pages) |
17 October 2001 | Registered office changed on 17/10/01 from: 85 gracechurch street london EC3V 0AA (1 page) |
15 October 2001 | Appointment of a voluntary liquidator (1 page) |
15 October 2001 | Resolutions
|
23 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
13 November 2000 | Return made up to 21/10/00; full list of members (7 pages) |
1 August 2000 | New director appointed (3 pages) |
1 August 2000 | New director appointed (3 pages) |
16 March 2000 | Director's particulars changed (1 page) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | Registered office changed on 23/12/99 from: knollys house 11 byward street london EC3R 5AS (1 page) |
23 December 1999 | Secretary resigned;director resigned (1 page) |
23 December 1999 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | Resolutions
|
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Memorandum and Articles of Association (9 pages) |
23 December 1999 | New director appointed (2 pages) |
19 November 1999 | Company name changed inlaw one hundred and sixty-seve n LIMITED\certificate issued on 19/11/99 (2 pages) |
21 October 1999 | Incorporation (25 pages) |