43-47 Glengall Road
London
SE15 6NF
Secretary Name | Miss Angela Kitty Voysey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Glengall Business Centre 43-47 Glengall Road London SE15 6NF |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Unit 2 Glengall Business Centre 43-47 Glengall Road London SE15 6NF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | East Walworth |
Built Up Area | Greater London |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2010 | Application to strike the company off the register (3 pages) |
4 October 2010 | Application to strike the company off the register (3 pages) |
10 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders Statement of capital on 2010-08-10
|
10 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders Statement of capital on 2010-08-10
|
9 August 2010 | Secretary's details changed for Angela Kitty Voysey on 14 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Jason John Burroughs on 14 July 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Angela Kitty Voysey on 14 July 2010 (2 pages) |
9 August 2010 | Registered office address changed from 67 Westow Street London SE19 3RW on 9 August 2010 (2 pages) |
9 August 2010 | Registered office address changed from 67 Westow Street London SE19 3RW on 9 August 2010 (2 pages) |
9 August 2010 | Registered office address changed from 67 Westow Street London SE19 3RW on 9 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Jason John Burroughs on 14 July 2010 (2 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
21 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
29 June 2009 | Accounts made up to 31 August 2008 (2 pages) |
22 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
23 June 2008 | Accounts made up to 31 August 2007 (1 page) |
23 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
18 June 2008 | Director's change of particulars / jason burroughs / 09/06/2008 (1 page) |
18 June 2008 | Director's Change of Particulars / jason burroughs / 09/06/2008 / HouseName/Number was: , now: 9; Street was: 3 linden gardens, now: sanderson square; Post Town was: tunbridge wells, now: bromley; Post Code was: TN2 5QU, now: BR1 2FT (1 page) |
11 September 2007 | Return made up to 14/07/07; full list of members (2 pages) |
11 September 2007 | Return made up to 14/07/07; full list of members (2 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
5 July 2007 | Accounts made up to 31 August 2006 (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
26 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
26 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
8 June 2006 | Accounts made up to 31 August 2005 (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
14 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
14 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
16 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
16 June 2005 | Accounts made up to 31 August 2004 (1 page) |
4 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
4 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
16 April 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
16 April 2004 | Accounts made up to 31 August 2003 (2 pages) |
18 July 2003 | Return made up to 14/07/03; full list of members (6 pages) |
18 July 2003 | Return made up to 14/07/03; full list of members (6 pages) |
13 April 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
13 April 2003 | Accounts made up to 31 August 2002 (2 pages) |
18 July 2002 | Return made up to 14/07/02; full list of members (6 pages) |
18 July 2002 | Return made up to 14/07/02; full list of members (6 pages) |
2 November 2001 | Accounts made up to 31 August 2001 (1 page) |
2 November 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
2 November 2001 | Resolutions
|
2 November 2001 | Resolutions
|
24 October 2001 | Return made up to 14/07/01; full list of members (6 pages) |
24 October 2001 | Return made up to 14/07/01; full list of members (6 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: c/o piper smith & basham 31 warwick square london SW1V 2AF (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: c/o piper smith & basham 31 warwick square london SW1V 2AF (1 page) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: 13 barnfield tunbridge wells kent TN2 5XD (1 page) |
18 December 2000 | Registered office changed on 18/12/00 from: 13 barnfield tunbridge wells kent TN2 5XD (1 page) |
18 December 2000 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
18 December 2000 | New secretary appointed (2 pages) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
14 July 2000 | Incorporation (13 pages) |