London
SE10 8RX
Director Name | Michael David Chuter |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 167 Mottingham Road London SE9 4SS |
Director Name | Mr Bernard Michael Donoghue |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2000(same day as company formation) |
Role | Head Of Corporate Affairs |
Country of Residence | England |
Correspondence Address | 60 Offley Road Oval London SW9 0LS |
Secretary Name | Michael John Fordham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 26 Sidewood Road New Eltham London SE9 2HA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 579 Battersea Park Road Battersea London SW11 3BH |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Latchmere |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £351,988 |
Gross Profit | £102,845 |
Net Worth | -£2,518 |
Cash | £14,120 |
Current Liabilities | £34,230 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
24 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2006 | Secretary resigned (1 page) |
21 April 2005 | Full accounts made up to 31 August 2004 (10 pages) |
5 April 2005 | Return made up to 09/03/05; full list of members (7 pages) |
15 September 2004 | Full accounts made up to 31 August 2003 (11 pages) |
5 May 2004 | Return made up to 09/03/04; full list of members (7 pages) |
4 July 2003 | Full accounts made up to 31 August 2002 (9 pages) |
12 May 2003 | Return made up to 09/03/03; full list of members (7 pages) |
25 June 2002 | Full accounts made up to 31 August 2001 (10 pages) |
14 March 2002 | Return made up to 09/03/02; full list of members
|
13 August 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: 29-31 manor road wallington surrey SM6 0BW (1 page) |
18 April 2001 | Return made up to 09/03/01; full list of members
|
18 August 2000 | Accounting reference date shortened from 31/03/01 to 31/08/00 (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
16 March 2000 | Director resigned (1 page) |
9 March 2000 | Incorporation (14 pages) |