East Dulwich
London
SE22 9EE
Director Name | Mrs Deborah Waterman |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2018(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gallery 14 Upland Road Dulwich London SE22 9EE |
Secretary Name | Deborah Elizabeth Waterman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 17 years, 8 months (resigned 21 March 2018) |
Role | Company Director |
Correspondence Address | The Gallery 14 Upland Road East Dulwich London SE22 9EE |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Telephone | 020 86776692 |
---|---|
Telephone region | London |
Registered Address | The Gallery 14 Upland Road East Dulwich London SE22 9EE |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Peckham Rye |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £2 | Stephen John Waterman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,379 |
Cash | £1,079 |
Current Liabilities | £781 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2020 | Application to strike the company off the register (1 page) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
12 May 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
29 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
3 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
9 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
7 May 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
23 March 2018 | Termination of appointment of Deborah Elizabeth Waterman as a secretary on 21 March 2018 (1 page) |
22 March 2018 | Appointment of Mrs Deborah Waterman as a director on 22 March 2018 (2 pages) |
8 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
27 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
14 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 July 2014 | Secretary's details changed for Deborah Elizabeth Waterman on 9 July 2014 (1 page) |
14 July 2014 | Secretary's details changed for Deborah Elizabeth Waterman on 9 July 2014 (1 page) |
14 July 2014 | Secretary's details changed for Deborah Elizabeth Waterman on 9 July 2014 (1 page) |
13 July 2014 | Director's details changed for Mr Stephen John Waterman on 9 July 2014 (2 pages) |
13 July 2014 | Director's details changed for Mr Stephen John Waterman on 9 July 2014 (2 pages) |
13 July 2014 | Registered office address changed from 6 Springwell Road London SW16 2QX to The Gallery 14 Upland Road East Dulwich London SE22 9EE on 13 July 2014 (1 page) |
13 July 2014 | Registered office address changed from 6 Springwell Road London SW16 2QX to The Gallery 14 Upland Road East Dulwich London SE22 9EE on 13 July 2014 (1 page) |
13 July 2014 | Director's details changed for Mr Stephen John Waterman on 9 July 2014 (2 pages) |
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
28 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
14 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
16 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 July 2010 | Director's details changed for Stephen Waterman on 30 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Stephen Waterman on 30 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 March 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
24 March 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
5 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
5 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
24 December 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
24 December 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
4 March 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
4 March 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
10 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
7 August 2006 | Return made up to 30/06/06; full list of members (6 pages) |
7 August 2006 | Return made up to 30/06/06; full list of members (6 pages) |
8 November 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
8 November 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
7 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
7 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
7 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
29 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
29 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
23 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
23 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
4 August 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
4 August 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
15 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
15 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
23 August 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
23 August 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
25 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
25 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Registered office changed on 02/08/00 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | New secretary appointed (2 pages) |
30 June 2000 | Incorporation (13 pages) |
30 June 2000 | Incorporation (13 pages) |