Well Hall Road
London
SE9 6LX
Secretary Name | Olive Rae Cockle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2000(1 day after company formation) |
Appointment Duration | 12 years, 7 months (closed 11 December 2012) |
Role | Nursing Home Prop |
Correspondence Address | 2a Greenholm Road London SE9 1UH |
Director Name | Legal Directors Ltd (Comp Nbr 3368733) (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road London SW3 1PY |
Secretary Name | Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road London SW3 1PY |
Registered Address | 237 Westcombe Hill Blackheath London SE3 7DW |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Victor Ernest Cockle 50.00% Ordinary |
---|---|
1 at £1 | Mrs Olive Rae Cockle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,254 |
Current Liabilities | £9,778 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
22 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
22 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 May 2010 | Director's details changed for Dr Victor Ernest Cockle on 1 October 2009 (2 pages) |
22 May 2010 | Director's details changed for Dr Victor Ernest Cockle on 1 October 2009 (2 pages) |
22 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
22 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
22 May 2010 | Director's details changed for Dr Victor Ernest Cockle on 1 October 2009 (2 pages) |
22 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
22 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
12 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
4 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
4 March 2008 | Accounts made up to 31 May 2007 (5 pages) |
17 September 2007 | Return made up to 04/05/07; full list of members (2 pages) |
17 September 2007 | Return made up to 04/05/07; full list of members (2 pages) |
10 April 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
10 April 2007 | Accounts made up to 31 May 2006 (5 pages) |
21 September 2006 | Return made up to 04/05/06; full list of members (6 pages) |
21 September 2006 | Return made up to 04/05/06; full list of members (6 pages) |
3 May 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
3 May 2006 | Accounts made up to 31 May 2005 (5 pages) |
27 July 2005 | Return made up to 04/05/05; full list of members (6 pages) |
27 July 2005 | Return made up to 04/05/05; full list of members (6 pages) |
5 April 2005 | Accounts made up to 31 May 2004 (5 pages) |
5 April 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
6 July 2004 | Return made up to 04/05/04; full list of members (6 pages) |
6 July 2004 | Return made up to 04/05/04; full list of members (6 pages) |
27 March 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
27 March 2004 | Accounts made up to 31 May 2003 (5 pages) |
4 July 2003 | Return made up to 04/05/03; full list of members
|
4 July 2003 | Return made up to 04/05/03; full list of members (6 pages) |
5 April 2003 | Return made up to 04/05/01; full list of members (6 pages) |
5 April 2003 | Return made up to 04/05/02; full list of members
|
5 April 2003 | Return made up to 04/05/02; full list of members (6 pages) |
5 April 2003 | Return made up to 04/05/01; full list of members (6 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
4 December 2002 | Accounts made up to 31 May 2001 (1 page) |
4 December 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
3 December 2002 | Strike-off action suspended (1 page) |
3 December 2002 | Strike-off action suspended (1 page) |
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2001 | Strike-off action suspended (1 page) |
27 November 2001 | Strike-off action suspended (1 page) |
23 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: suite 134 2 lansdowne row london W1X 8HL (1 page) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: suite 134 2 lansdowne row london W1X 8HL (1 page) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
4 May 2000 | Incorporation (18 pages) |
4 May 2000 | Incorporation (18 pages) |