London
SE6 1SA
Director Name | Stephen Patrick Murphy |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 136 Princess Court Bromley Hill Bromley Kent BR1 4JU |
Director Name | Gerald Mervyn Mabika |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 21 February 2000(3 months after company formation) |
Appointment Duration | 1 month (resigned 28 March 2000) |
Role | Chartered Buyer |
Correspondence Address | 23 Lincombe Road Bromley Kent BR1 5HJ |
Secretary Name | Wig & Pen Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1999(same day as company formation) |
Correspondence Address | Tenison House 45 Tweedy Road Bromley Kent BR1 3NF |
Registered Address | 51 Battersby Road Catford Londona SE6 1SA |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Whitefoot |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
15 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2002 | Secretary resigned (1 page) |
17 August 2002 | Registered office changed on 17/08/02 from: tenison house 45 tweedy road bromley kent BR1 3NF (1 page) |
31 May 2002 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
31 May 2002 | Accounts for a dormant company made up to 30 November 2001 (2 pages) |
6 December 2001 | Return made up to 22/11/01; full list of members (7 pages) |
2 March 2001 | Return made up to 22/11/00; full list of members
|
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
29 February 2000 | Company name changed w and p newco (377) LIMITED\certificate issued on 01/03/00 (2 pages) |