London
SE22 0HP
Secretary Name | Nicholas Colin Kane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 29 September 2009) |
Role | Company Director |
Correspondence Address | 4 Okeburn Road London SW17 8NJ |
Secretary Name | Corin James Stuart Mews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor Flat 23 The Gardens London SE22 9QE |
Secretary Name | Andrew Henry Pritchard Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 10 Leigham Court Road Streatham London SW16 2PJ |
Secretary Name | Mark Richard Cremins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2005) |
Role | Manager |
Correspondence Address | 22, Flat 2 Half Moon Lane Herne Hill London SE24 9HU |
Registered Address | Unit F36 Third Floor Park Hall Road Trading Estate 40 Martell Road London SE21 8EN |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Gipsy Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,456 |
Cash | £11,840 |
Current Liabilities | £189,133 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2008 | Compulsory strike-off action has been suspended (1 page) |
11 November 2008 | First Gazette notice for compulsory strike-off (2 pages) |
16 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
14 March 2007 | Return made up to 04/02/07; full list of members
|
19 April 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Return made up to 04/02/06; full list of members (6 pages) |
8 February 2005 | Return made up to 04/02/05; full list of members (2 pages) |
8 February 2005 | Secretary's particulars changed (1 page) |
23 September 2004 | Full accounts made up to 28 February 2003 (10 pages) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | Return made up to 04/02/04; full list of members
|
7 May 2003 | Auditor's resignation (1 page) |
20 February 2003 | Full accounts made up to 28 February 2002 (10 pages) |
12 February 2003 | Return made up to 04/02/03; full list of members
|
27 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
20 February 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
1 May 2001 | Return made up to 04/02/01; full list of members
|
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | Secretary resigned (2 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: 5 astrop mews hammersmith london W6 7HR (1 page) |
4 February 2000 | Incorporation (15 pages) |