Orb Street
London
SE17 1RD
Director Name | John Darren Thomas Tatham |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2000(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 2 months (closed 09 May 2006) |
Role | Company Director |
Correspondence Address | 71 Dawes House Orb Street London SE17 1RD |
Director Name | WHBC Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Secretary Name | WHBC Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Registered Address | Unit 117, The Chandlery 50 Westminster Bridge Road London SE1 7QY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £23,523 |
Gross Profit | £6,753 |
Net Worth | £1,939 |
Cash | £46 |
Current Liabilities | £5,966 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
9 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2005 | Strike-off action suspended (1 page) |
31 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2004 | Strike-off action suspended (1 page) |
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
21 July 2002 | Registered office changed on 21/07/02 from: 71 dawes house orb street london SE17 1RD (1 page) |
7 March 2002 | Return made up to 04/02/02; full list of members
|
5 December 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
3 July 2001 | Registered office changed on 03/07/01 from: 71 dawes house orb street london SE17 1RD (1 page) |
6 March 2001 | Return made up to 04/02/01; full list of members (6 pages) |
2 March 2000 | New director appointed (2 pages) |
18 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Ad 04/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 February 2000 | Incorporation (14 pages) |