Plumstead, Greenwich
London
SE18 1SN
Director Name | Richard Latimer Dench |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2005(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 16 October 2012) |
Role | Priest |
Country of Residence | United Kingdom |
Correspondence Address | 7 Milford Court Holmleigh Road Estate London N16 5RQ |
Director Name | Mrs Noelle Clare Gunasekara |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2009(9 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 16 October 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Plumstead High Street Plumstead, Greenwich London SE18 1SN |
Director Name | Suranjith Kumar Gunasekara |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Role | Corporate Director |
Correspondence Address | 32 Chancelot Road Abbeywood London SE2 0NB |
Secretary Name | Noelle Clare Gunasekara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Chancelot Road Abbeywood London SE2 0NB |
Secretary Name | Tafjena Korebkova Parsons |
---|---|
Nationality | Lithuanian |
Status | Resigned |
Appointed | 10 December 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 2003) |
Role | Company Director |
Correspondence Address | 3b Mell Street Greenwich London SE10 9TU |
Secretary Name | Surendra Kundanmal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(4 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 32 Chancelot Road Abbeywood London SE2 0NB |
Director Name | Andrew Lakka |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(5 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 February 2006) |
Role | Property Manager |
Correspondence Address | 23 Wellington Street St Woolwich London SE18 6PQ |
Director Name | Mr Suranjith Kumar Gunasekara |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 January 2009) |
Role | Company Director |
Correspondence Address | 87 Ceres Road London SE18 1HL |
Director Name | Mr Andrew Lakka |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2008(7 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 19 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Hare Street Woolwich London SE18 6NE |
Registered Address | 14 Plumstead High Street Plumstead, Greenwich London SE18 1SN |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Plumstead |
Built Up Area | Greater London |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | Annual return made up to 27 June 2011 no member list (3 pages) |
1 July 2011 | Annual return made up to 27 June 2011 no member list (3 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
11 August 2010 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
2 July 2010 | Annual return made up to 27 June 2010 no member list (2 pages) |
2 July 2010 | Annual return made up to 27 June 2010 no member list (2 pages) |
1 July 2010 | Director's details changed for Richard Latimer Dench on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Richard Latimer Dench on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Richard Latimer Dench on 1 June 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
19 December 2009 | Director's details changed for Mrs. Noelle Clare Gunasekara on 18 December 2009 (2 pages) |
19 December 2009 | Secretary's details changed for Mrs. Noelle Clare Gunasekara on 18 December 2009 (1 page) |
19 December 2009 | Secretary's details changed for Mrs. Noelle Clare Gunasekara on 18 December 2009 (1 page) |
19 December 2009 | Director's details changed for Mrs. Noelle Clare Gunasekara on 18 December 2009 (2 pages) |
21 July 2009 | Director appointed mrs. Noelle clare gunasekara (1 page) |
21 July 2009 | Annual return made up to 27/06/09 (2 pages) |
21 July 2009 | Annual return made up to 27/06/09 (2 pages) |
21 July 2009 | Director appointed mrs. Noelle clare gunasekara (1 page) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
20 February 2009 | Appointment Terminated Director andrew lakka (1 page) |
20 February 2009 | Appointment terminated director andrew lakka (1 page) |
4 January 2009 | Appointment terminated director suranjith gunasekara (1 page) |
4 January 2009 | Appointment Terminated Director suranjith gunasekara (1 page) |
21 July 2008 | Annual return made up to 27/06/08 (3 pages) |
21 July 2008 | Annual return made up to 27/06/08 (3 pages) |
2 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
2 May 2008 | Accounts made up to 30 June 2007 (1 page) |
26 February 2008 | Director appointed andrew lakka (1 page) |
26 February 2008 | Director appointed andrew lakka (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 424 lee high road lee green london SE12 8RW (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 424 lee high road lee green london SE12 8RW (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 42 bellot street greenwich london SE10 0AH (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 42 bellot street greenwich london SE10 0AH (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 23 wellington street woolwich london SE18 6PQ (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 23 wellington street woolwich london SE18 6PQ (1 page) |
16 October 2007 | Annual return made up to 27/06/07 (2 pages) |
16 October 2007 | Annual return made up to 27/06/07 (2 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
3 August 2007 | Secretary's particulars changed (1 page) |
3 August 2007 | Secretary's particulars changed (1 page) |
3 August 2007 | Director resigned (2 pages) |
3 August 2007 | Director resigned (2 pages) |
2 August 2007 | Secretary's particulars changed (1 page) |
2 August 2007 | Secretary's particulars changed (1 page) |
2 May 2007 | Annual return made up to 27/06/06 (2 pages) |
2 May 2007 | Annual return made up to 27/06/06 (2 pages) |
5 October 2006 | Accounts made up to 30 June 2006 (1 page) |
5 October 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
5 October 2006 | Accounts made up to 30 June 2005 (1 page) |
5 October 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: 32 chancelot road abbeywood london SE2 0NB (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: 32 chancelot road abbeywood london SE2 0NB (1 page) |
9 November 2005 | New director appointed (1 page) |
9 November 2005 | New director appointed (1 page) |
24 October 2005 | Annual return made up to 27/06/05 (2 pages) |
24 October 2005 | Annual return made up to 27/06/05 (2 pages) |
16 August 2005 | New secretary appointed (1 page) |
16 August 2005 | New secretary appointed (1 page) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | Secretary resigned (1 page) |
22 March 2005 | Accounts made up to 30 June 2004 (1 page) |
22 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
22 March 2005 | Accounts made up to 30 June 2003 (1 page) |
22 March 2005 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
12 January 2005 | Annual return made up to 27/06/04
|
12 January 2005 | Annual return made up to 27/06/04 (3 pages) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | New secretary appointed (2 pages) |
23 April 2003 | Accounts made up to 30 June 2002 (2 pages) |
23 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: 129 marmadon road london SE18 1EG (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: 129 marmadon road london SE18 1EG (1 page) |
24 February 2003 | Secretary resigned (1 page) |
12 August 2002 | Annual return made up to 27/06/02 (3 pages) |
12 August 2002 | Annual return made up to 27/06/02 (3 pages) |
6 August 2002 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
6 August 2002 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
24 January 2002 | Memorandum and Articles of Association (32 pages) |
24 January 2002 | Memorandum and Articles of Association (32 pages) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | New secretary appointed (2 pages) |
5 September 2001 | Annual return made up to 27/06/01 (3 pages) |
5 September 2001 | Annual return made up to 27/06/01 (3 pages) |
27 June 2000 | Incorporation (23 pages) |