Greenwich Centre Business Park
53 Norman Road
London
SE10 9QF
Director Name | Ms Evelyn Demetrio Tan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 10 April 2010(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 26 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Handford Place Queens Road Lexden Colchester Essex CO3 3NY |
Director Name | Crookdale Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 August 2003(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 26 November 2013) |
Correspondence Address | PO Box 3136 Akara Building 24 De Castro Street Tortola Bvi Foreign |
Director Name | Mr Ciaran Antoine Bernard Andrews |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Walk House Close Cranfield Bedford Bedfordshire MK43 0HY |
Director Name | Mr Christopher Fairford Frampton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 August 2003) |
Role | Company Director |
Correspondence Address | 31 Benthal Road London N16 7AR |
Director Name | John Grenville Sutton |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | 239a Rotherhithe Street London SE16 5XW |
Secretary Name | The Enterprise Store Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Correspondence Address | 54-56 Lant Street London SE1 1QP |
Director Name | Camco Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 April 2010) |
Correspondence Address | Unit 18 Greenwich Centre Business Park 53 Norman Road London SE10 9QF |
Registered Address | Unit 18 Greenwich Centre Business Park 53 Norman Road London SE10 9QF |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2013 | Application to strike the company off the register (3 pages) |
1 August 2013 | Application to strike the company off the register (3 pages) |
19 July 2013 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
19 July 2013 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
29 October 2012 | Director's details changed for Crookdale Limited on 1 January 2012 (2 pages) |
29 October 2012 | Director's details changed for Crookdale Limited on 1 January 2012 (2 pages) |
29 October 2012 | Director's details changed for Crookdale Limited on 1 January 2012 (2 pages) |
15 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders Statement of capital on 2012-10-15
|
15 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders Statement of capital on 2012-10-15
|
9 March 2012 | Total exemption full accounts made up to 28 February 2012 (7 pages) |
9 March 2012 | Total exemption full accounts made up to 28 February 2012 (7 pages) |
16 November 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
16 November 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
23 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Termination of appointment of Camco Solutions Limited as a director (1 page) |
15 October 2010 | Termination of appointment of Camco Solutions Limited as a director (1 page) |
15 October 2010 | Appointment of Mrs Evelyn Tan as a director (2 pages) |
15 October 2010 | Secretary's details changed for Mr. John Grenville Sutton on 21 September 2010 (1 page) |
15 October 2010 | Secretary's details changed for Mr. John Grenville Sutton on 21 September 2010 (1 page) |
15 October 2010 | Appointment of Mrs Evelyn Tan as a director (2 pages) |
21 July 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
21 July 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
2 October 2009 | Secretary's Change of Particulars / john sutton / 01/06/2009 / Title was: , now: mr; HouseName/Number was: , now: 55; Street was: 239A rotherhithe street, now: coldbath street; Region was: , now: london; Post Code was: SE16 5XW, now: SE13 7RL; Country was: , now: england; Occupation was: director, now: company director (2 pages) |
2 October 2009 | Return made up to 21/09/09; full list of members (4 pages) |
2 October 2009 | Secretary's change of particulars / john sutton / 01/06/2009 (2 pages) |
2 October 2009 | Return made up to 21/09/09; full list of members (4 pages) |
15 June 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
15 June 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
6 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
2 July 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
2 July 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
16 May 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
16 May 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
21 November 2006 | Return made up to 21/09/06; full list of members (2 pages) |
21 November 2006 | Return made up to 21/09/06; full list of members (2 pages) |
8 May 2006 | Total exemption full accounts made up to 28 February 2006 (15 pages) |
8 May 2006 | Total exemption full accounts made up to 28 February 2006 (15 pages) |
20 October 2005 | Return made up to 21/09/05; full list of members (2 pages) |
20 October 2005 | Return made up to 21/09/05; full list of members (2 pages) |
9 May 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
9 May 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
26 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
26 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
13 October 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
13 October 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
27 January 2004 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
27 January 2004 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
30 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
30 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
1 November 2002 | Nc inc already adjusted 05/09/01 (1 page) |
1 November 2002 | Nc inc already adjusted 05/09/01 (1 page) |
1 November 2002 | Resolutions
|
1 November 2002 | Resolutions
|
17 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
17 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
19 July 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
19 July 2002 | Accounting reference date shortened from 30/09/02 to 28/02/02 (1 page) |
19 July 2002 | Accounting reference date shortened from 30/09/02 to 28/02/02 (1 page) |
19 July 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: 54-56 lant street london SE1 1QP (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 54-56 lant street london SE1 1QP (1 page) |
31 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
31 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
27 February 2001 | New secretary appointed;new director appointed (2 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | New secretary appointed;new director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Secretary resigned (1 page) |
21 September 2000 | Incorporation (21 pages) |
21 September 2000 | Incorporation (21 pages) |