Love Walk
Camberwell
London
SE5 8SS
Director Name | Bernadette Lisa Rickelsford |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2002(2 years, 2 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Manager |
Correspondence Address | 23 The Mount Coulsden Surrey CR5 2PD |
Director Name | Christopher Jones |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 June 2003) |
Role | Security Consultant |
Correspondence Address | 12 Ashworth Close Love Walkll Camberwell SE5 8SS |
Secretary Name | Christopher David James Jamison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 May 2002) |
Role | Security Manager |
Correspondence Address | 45 Woburn Road Carshalton Surrey SM5 1RT |
Director Name | Christopher David James Jamison |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 45 Woburn Road Carshalton Surrey SM5 1RT |
Director Name | Mr John Stebbing |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 February 2004) |
Role | Consultant |
Correspondence Address | 34 Havis Road Stanford Le Hope Essex SS17 8ET |
Secretary Name | Mr John Stebbing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 February 2004) |
Role | Consultant |
Correspondence Address | 34 Havis Road Stanford Le Hope Essex SS17 8ET |
Director Name | Ukcompanyformation.com Limited (Corporation) |
---|---|
Date of Birth | March 2000 (Born 24 years ago) |
Status | Resigned |
Appointed | 05 September 2000(same day as company formation) |
Correspondence Address | 126 Woodville Road Thornton Heath Surrey CR7 8LL |
Secretary Name | Top Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2000(same day as company formation) |
Correspondence Address | 126 Woodville Road Thornton Heath Surrey CR7 8LL |
Registered Address | 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
10 January 2008 | Dissolved (1 page) |
---|---|
10 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 September 2007 | Liquidators statement of receipts and payments (6 pages) |
10 April 2007 | Liquidators statement of receipts and payments (5 pages) |
10 April 2007 | Liquidators statement of receipts and payments (5 pages) |
20 September 2006 | Liquidators statement of receipts and payments (5 pages) |
22 March 2006 | Liquidators statement of receipts and payments (5 pages) |
13 September 2005 | Liquidators statement of receipts and payments (5 pages) |
23 March 2005 | Liquidators statement of receipts and payments (5 pages) |
11 March 2004 | Secretary resigned;director resigned (1 page) |
9 March 2004 | Resolutions
|
9 March 2004 | Appointment of a voluntary liquidator (1 page) |
9 March 2004 | Statement of affairs (6 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page) |
24 November 2003 | Director resigned (1 page) |
8 December 2002 | New director appointed (2 pages) |
8 December 2002 | New director appointed (2 pages) |
8 August 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
8 August 2002 | Registered office changed on 08/08/02 from: johnson yard unit 3 pinchin street aldgate london E1 1SA (1 page) |
7 August 2002 | New secretary appointed;new director appointed (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: prospect house 7-11 commonside east mitcham surrey CR4 2QA (1 page) |
28 May 2002 | Secretary resigned;director resigned (1 page) |
21 November 2001 | Particulars of mortgage/charge (7 pages) |
17 September 2001 | Return made up to 05/09/01; full list of members
|
3 September 2001 | New director appointed (2 pages) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: www.ukcompanyformation.com 126 woodville road thornton heath surrey CR7 8LL (1 page) |
29 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
31 May 2001 | Company name changed acdc solutions LIMITED\certificate issued on 31/05/01 (2 pages) |
5 September 2000 | Incorporation (13 pages) |