Camberwell
London
SE5 8TR
Secretary Name | Nicolas Barrington Peace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(2 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 07 February 2012) |
Role | Secretary |
Correspondence Address | Newbury House 900 Eastern Avenue Newbury Ilford Essex IG2 7HH |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Chelco House 39 Camberwell Church Street London SE5 8TR |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£31,766 |
Current Liabilities | £55,486 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2011 | Compulsory strike-off action has been suspended (1 page) |
17 April 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders Statement of capital on 2010-05-07
|
7 May 2010 | Director's details changed for Nicholas John Trulocke on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Nicholas John Trulocke on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Nicholas John Trulocke on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders Statement of capital on 2010-05-07
|
20 October 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
29 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2008 | Return made up to 28/03/08; full list of members (3 pages) |
11 December 2008 | Return made up to 28/03/08; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 April 2007 | Location of debenture register (1 page) |
24 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
24 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
24 April 2007 | Location of debenture register (1 page) |
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 March 2006 | Location of debenture register (1 page) |
29 March 2006 | Return made up to 28/03/06; full list of members (2 pages) |
29 March 2006 | Location of debenture register (1 page) |
29 March 2006 | Return made up to 28/03/06; full list of members (2 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 April 2005 | Return made up to 28/03/05; full list of members (3 pages) |
28 April 2005 | Return made up to 28/03/05; full list of members
|
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 October 2004 | Secretary's particulars changed (1 page) |
12 October 2004 | Secretary's particulars changed (1 page) |
5 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
4 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
4 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
1 November 2002 | Director's particulars changed (1 page) |
1 November 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 November 2002 | Return made up to 28/03/02; full list of members (8 pages) |
1 November 2002 | Return made up to 28/03/01; full list of members (8 pages) |
1 November 2002 | Return made up to 28/03/02; full list of members (8 pages) |
1 November 2002 | Registered office changed on 01/11/02 from: avco house 6 albert road east barnet barnet hertfordshire EN4 9SH (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: avco house 6 albert road east barnet barnet hertfordshire EN4 9SH (1 page) |
1 November 2002 | Director's particulars changed (1 page) |
1 November 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 November 2002 | Return made up to 28/03/01; full list of members (8 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 October 2002 | Restoration by order of the court (2 pages) |
31 October 2002 | Restoration by order of the court (2 pages) |
12 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
29 June 2000 | Ad 01/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 June 2000 | Ad 01/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
28 March 2000 | Incorporation (17 pages) |
28 March 2000 | Incorporation (17 pages) |