Wallington
Surrey
SM6 9RH
Secretary Name | Mr Robert Michael Seymour George |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(same day as company formation) |
Role | Legal Executive |
Correspondence Address | Flat 24 Florin Court 6/9 Charterhouse Square London EC1M 6ET |
Director Name | Lee Cameron Asher |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(3 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 15 March 2005) |
Role | Property Manager |
Correspondence Address | 56 Geraldine Road Wandsworth London SW18 2NL |
Director Name | Charles Robert Seymour George |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(3 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 15 March 2005) |
Role | Property Manager |
Correspondence Address | 8 Lydden Grove Earlsfield London SW18 4LL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 355 Garratt Lane London SW18 4DX |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £153,776 |
Gross Profit | £151,214 |
Net Worth | £30,501 |
Current Liabilities | £25,332 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
15 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2004 | Strike-off action suspended (1 page) |
4 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2003 | Total exemption full accounts made up to 28 February 2002 (14 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Ad 01/02/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 February 2003 | New director appointed (2 pages) |
3 July 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
20 February 2002 | Return made up to 01/02/02; full list of members
|
28 November 2001 | Registered office changed on 28/11/01 from: 355 garratt lane london SW18 4DX (1 page) |
24 February 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
1 February 2000 | Incorporation (15 pages) |