Sidcup
Kent
DA15 8AH
Director Name | Peter Adrian Black |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Lofting Road Islington London N1 1JF |
Director Name | Mr Kevin Gilger |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Devonshire Crescent Mill Hill London NW7 1DN |
Director Name | Mr Derek Reginald Lodge |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heatherley 42 Gypsy Lane Great Amwell Ware Hertfordshire SG12 9RN |
Director Name | James Joseph McMorrow |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | 17 Short Gate Woodside Park, Finchley London N12 7JP |
Secretary Name | Mr Derek Reginald Lodge |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heatherley 42 Gypsy Lane Great Amwell Ware Hertfordshire SG12 9RN |
Secretary Name | Mr Kevin Gilger |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 November 2005(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Devonshire Crescent Mill Hill London NW7 1DN |
Secretary Name | Jacqueline Anne Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Lofting Road Islington London N1 1JF |
Director Name | Jacqueline Anne Douglas |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(8 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 09 February 2009) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 83 Lofting Road Islington London N1 1JF |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Apex House Grand Arcade North Finchley London N12 0EJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £118,377 |
Net Worth | £679,446 |
Current Liabilities | £66,030 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2010 | Receiver's abstract of receipts and payments to 15 February 2010 (2 pages) |
22 February 2010 | Receiver's abstract of receipts and payments to 15 February 2010 (2 pages) |
18 February 2010 | Notice of ceasing to act as receiver or manager (1 page) |
18 February 2010 | Notice of ceasing to act as receiver or manager (1 page) |
16 March 2009 | Notice of appointment of receiver or manager (1 page) |
16 March 2009 | Notice of appointment of receiver or manager (1 page) |
4 March 2009 | Appointment terminated director jacqueline douglas (1 page) |
4 March 2009 | Appointment Terminated Director jacqueline douglas (1 page) |
24 December 2008 | Full accounts made up to 31 October 2006 (15 pages) |
24 December 2008 | Full accounts made up to 31 October 2006 (15 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from building 4 saint cross chambers upper marsh lane hoddesdon hertfordshire EN11 8LQ (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from building 4 saint cross chambers upper marsh lane hoddesdon hertfordshire EN11 8LQ (1 page) |
17 November 2008 | Appointment terminated secretary jacqueline douglas (1 page) |
17 November 2008 | Secretary appointed martin cleary (1 page) |
17 November 2008 | Appointment Terminated Secretary jacqueline douglas (1 page) |
17 November 2008 | Appointment terminated director peter black (1 page) |
17 November 2008 | Director appointed jacqueline anne douglas (2 pages) |
17 November 2008 | Appointment Terminated Director peter black (1 page) |
17 November 2008 | Director appointed jacqueline anne douglas (2 pages) |
17 November 2008 | Secretary appointed martin cleary (1 page) |
10 April 2008 | Return made up to 01/02/08; full list of members (4 pages) |
10 April 2008 | Return made up to 01/02/08; full list of members (4 pages) |
12 April 2007 | Particulars of mortgage/charge (7 pages) |
12 April 2007 | Particulars of mortgage/charge (7 pages) |
30 March 2007 | Return made up to 01/02/07; full list of members
|
30 March 2007 | New secretary appointed (1 page) |
30 March 2007 | Return made up to 01/02/07; full list of members (8 pages) |
30 March 2007 | New secretary appointed (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Secretary resigned;director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Secretary resigned;director resigned (1 page) |
12 May 2006 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
12 May 2006 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
12 May 2006 | Accounting reference date extended from 30/04/06 to 31/10/06 (1 page) |
12 May 2006 | Accounting reference date extended from 30/04/06 to 31/10/06 (1 page) |
18 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2006 | Return made up to 01/02/06; full list of members
|
9 February 2006 | Return made up to 01/02/06; full list of members (9 pages) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | New secretary appointed (2 pages) |
30 November 2005 | Secretary resigned;director resigned (1 page) |
30 November 2005 | Secretary resigned;director resigned (1 page) |
4 March 2005 | Return made up to 01/02/05; full list of members (9 pages) |
4 March 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
4 March 2005 | Return made up to 01/02/05; full list of members
|
4 March 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
2 March 2004 | Full accounts made up to 30 April 2003 (14 pages) |
2 March 2004 | Full accounts made up to 30 April 2003 (14 pages) |
13 February 2004 | Return made up to 01/02/04; full list of members (9 pages) |
13 February 2004 | Return made up to 01/02/04; full list of members (9 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2003 | Full accounts made up to 30 April 2002 (14 pages) |
20 March 2003 | Full accounts made up to 30 April 2002 (14 pages) |
14 February 2003 | Return made up to 01/02/03; full list of members (9 pages) |
14 February 2003 | Return made up to 01/02/03; full list of members (9 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Return made up to 01/02/02; full list of members (8 pages) |
13 February 2002 | Return made up to 01/02/02; full list of members (8 pages) |
7 December 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
7 December 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
16 October 2001 | Resolutions
|
16 October 2001 | Resolutions
|
30 June 2001 | Particulars of mortgage/charge (3 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
16 March 2001 | Return made up to 01/02/01; full list of members
|
16 March 2001 | Return made up to 01/02/01; full list of members (7 pages) |
21 January 2001 | Director's particulars changed (1 page) |
21 January 2001 | Director's particulars changed (1 page) |
5 September 2000 | Director's particulars changed (1 page) |
5 September 2000 | Director's particulars changed (1 page) |
31 July 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
31 July 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
2 March 2000 | Particulars of mortgage/charge (7 pages) |
2 March 2000 | Particulars of mortgage/charge (7 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Ad 01/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 February 2000 | Ad 01/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 February 2000 | New director appointed (2 pages) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | Incorporation (15 pages) |
1 February 2000 | Incorporation (15 pages) |