Dulwich Wood Park
London
SE19 1XF
Secretary Name | Mrs Susan Elizabeth Prodgers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 12 October 2004) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Giles Coppice Dulwich Wood Park London SE19 1XF |
Director Name | John Sykes Crawshaw |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | 36 Trigon Road London SW8 1NH |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 10 Giles Coppice London SE19 1XF |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | College |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2003 | Return made up to 19/01/02; full list of members (7 pages) |
20 January 2003 | Return made up to 19/01/03; full list of members (6 pages) |
21 November 2002 | Director resigned (1 page) |
16 November 2001 | Resolutions
|
16 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
9 March 2001 | Return made up to 19/01/01; full list of members
|
3 March 2000 | Ad 07/02/00--------- £ si 100@1=100 £ ic 102/202 (2 pages) |
2 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Ad 07/02/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: 67 westow street london SE19 3RW (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Incorporation (16 pages) |