34a Sydenham Hill
London
SE26 6LS
Director Name | Mr Peter John McDermott |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2000(same day as company formation) |
Role | Document Management Consultant |
Country of Residence | England |
Correspondence Address | Flat 6 34a Sydenham Hill London SE26 6LS |
Secretary Name | Mr Peter John McDermott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2000(same day as company formation) |
Role | Document Management Consultant |
Country of Residence | England |
Correspondence Address | Flat 6 34a Sydenham Hill London SE26 6LS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 154a Eltham High Street London SE9 1BJ |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham South |
Built Up Area | Greater London |
50 at 1 | Ms Moira S N Mcdermott 50.00% Ordinary |
---|---|
50 at 1 | Peter Mcdermott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,851 |
Cash | £6,358 |
Current Liabilities | £35,124 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 May 2014 | Final Gazette dissolved following liquidation (1 page) |
7 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 February 2014 | Completion of winding up (1 page) |
7 February 2014 | Completion of winding up (1 page) |
12 April 2011 | Order of court to wind up (2 pages) |
12 April 2011 | Order of court to wind up (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
6 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders Statement of capital on 2010-05-06
|
6 May 2010 | Director's details changed for Moira Sophia Nicol Mcdermott on 1 January 2010 (2 pages) |
6 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders Statement of capital on 2010-05-06
|
6 May 2010 | Director's details changed for Moira Sophia Nicol Mcdermott on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Moira Sophia Nicol Mcdermott on 1 January 2010 (2 pages) |
7 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
25 September 2008 | Return made up to 27/04/08; full list of members (4 pages) |
25 September 2008 | Return made up to 27/04/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
23 May 2007 | Return made up to 27/04/07; no change of members (7 pages) |
23 May 2007 | Return made up to 27/04/07; no change of members (7 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
30 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
30 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
28 June 2005 | Return made up to 27/04/05; full list of members
|
28 June 2005 | Return made up to 27/04/05; full list of members
|
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
7 June 2004 | Return made up to 27/04/04; full list of members (7 pages) |
7 June 2004 | Return made up to 27/04/04; full list of members (7 pages) |
26 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
26 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
2 July 2003 | Return made up to 27/04/03; full list of members (7 pages) |
2 July 2003 | Return made up to 27/04/03; full list of members (7 pages) |
2 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
19 June 2001 | Ad 31/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2001 | Ad 31/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2001 | Return made up to 27/04/01; full list of members (6 pages) |
19 June 2001 | Return made up to 27/04/01; full list of members (6 pages) |
23 August 2000 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
23 August 2000 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Registered office changed on 03/05/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
3 May 2000 | Director resigned (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | Director resigned (2 pages) |
27 April 2000 | Incorporation (10 pages) |
27 April 2000 | Incorporation (10 pages) |