London
E1 0BL
Director Name | Mr David Roderick Michael Pennock |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Church Hill Sedlescombe East Sussex TN33 0QP |
Director Name | Abdus Shukur |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2000(same day as company formation) |
Role | Local Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Landons Close London E14 9QQ |
Secretary Name | Mr Barry Sutcliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2005(5 years after company formation) |
Appointment Duration | 8 years (closed 23 April 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 15 Brenzett Close Walderslade Chatham Kent ME5 7NB |
Director Name | Miss Lucinda Olivia Jane Porten |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2011(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 23 April 2013) |
Role | Curator |
Country of Residence | England |
Correspondence Address | 15 Fassett Road Kingston Upon Thames Surrey KT1 2TD |
Director Name | Mr Thomas Charles Glucklich |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Mill House Mill Lane Hartlip Kent ME9 7TD |
Director Name | Mr Alan Malcolm Smith |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2001(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edells Mark Beech Edenbridge Kent TN8 5PB |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Registered Address | Astell Scientific Ltd 19-21 Powerscroft Road Sidcup Kent DA14 5DT |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,463 |
Net Worth | £391,506 |
Cash | £41 |
Current Liabilities | £41,583 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2012 | Application to strike the company off the register (3 pages) |
12 December 2012 | Application to strike the company off the register (3 pages) |
31 July 2012 | Memorandum and Articles of Association (21 pages) |
31 July 2012 | Memorandum and Articles of Association (21 pages) |
25 April 2012 | Annual return made up to 29 March 2012 no member list (6 pages) |
25 April 2012 | Annual return made up to 29 March 2012 no member list (6 pages) |
23 February 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
23 February 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
16 May 2011 | Annual return made up to 29 March 2011 no member list (6 pages) |
16 May 2011 | Annual return made up to 29 March 2011 no member list (6 pages) |
12 May 2011 | Appointment of Miss Lucinda Olivia Jane Porten as a director (2 pages) |
12 May 2011 | Appointment of Miss Lucinda Olivia Jane Porten as a director (2 pages) |
2 March 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
2 March 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
1 July 2010 | Annual return made up to 29 March 2010 no member list (4 pages) |
1 July 2010 | Director's details changed for Mr David Roderick Michael Pennock on 29 March 2010 (2 pages) |
1 July 2010 | Annual return made up to 29 March 2010 no member list (4 pages) |
1 July 2010 | Director's details changed for Mr David Roderick Michael Pennock on 29 March 2010 (2 pages) |
4 May 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
4 May 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
31 July 2009 | Partial exemption accounts made up to 30 September 2008 (13 pages) |
31 July 2009 | Partial exemption accounts made up to 30 September 2008 (13 pages) |
8 April 2009 | Annual return made up to 29/03/09 (3 pages) |
8 April 2009 | Annual return made up to 29/03/09 (3 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
21 April 2008 | Annual return made up to 29/03/08 (3 pages) |
21 April 2008 | Annual return made up to 29/03/08 (3 pages) |
31 October 2007 | Full accounts made up to 30 September 2006 (14 pages) |
31 October 2007 | Full accounts made up to 30 September 2006 (14 pages) |
25 May 2007 | Annual return made up to 29/03/07 (4 pages) |
25 May 2007 | Annual return made up to 29/03/07
|
7 December 2006 | Full accounts made up to 30 September 2005 (14 pages) |
7 December 2006 | Full accounts made up to 30 September 2005 (14 pages) |
3 April 2006 | Annual return made up to 29/03/06 (2 pages) |
3 April 2006 | Annual return made up to 29/03/06 (2 pages) |
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | Annual return made up to 29/03/05
|
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | Annual return made up to 29/03/05 (4 pages) |
29 March 2005 | Full accounts made up to 30 September 2004 (14 pages) |
29 March 2005 | Full accounts made up to 30 September 2004 (14 pages) |
19 May 2004 | Full accounts made up to 30 September 2003 (20 pages) |
19 May 2004 | Full accounts made up to 30 September 2003 (20 pages) |
2 April 2004 | Annual return made up to 29/03/04 (4 pages) |
2 April 2004 | Annual return made up to 29/03/04 (4 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
14 December 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
14 December 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
23 June 2003 | Annual return made up to 29/03/03 (4 pages) |
23 June 2003 | Annual return made up to 29/03/03
|
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
13 June 2003 | Full accounts made up to 31 March 2002 (12 pages) |
13 June 2003 | Full accounts made up to 31 March 2002 (12 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
19 April 2002 | Annual return made up to 29/03/02 (4 pages) |
19 April 2002 | Annual return made up to 29/03/02 (4 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
19 April 2001 | Annual return made up to 29/03/01 (4 pages) |
19 April 2001 | Annual return made up to 29/03/01 (4 pages) |
29 March 2000 | Incorporation (30 pages) |
29 March 2000 | Incorporation (30 pages) |