Catford
London
SE6 2LQ
Director Name | Sandra Yardon Pinder |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 05 July 2005) |
Role | Headteacher |
Correspondence Address | 24 Penerley Road Catford London SE6 2LQ |
Director Name | Simon Gardiner |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 63 Tamworth Lane Mitcham Surrey CR4 1DG |
Director Name | Mr Anthony John Summers |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 November 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Tenison House 45 Tweedy Road Bromley Kent BR1 3NF |
Secretary Name | Wig & Pen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Correspondence Address | Tenison House 45 Tweedy Road Bromley Kent BR1 3NF |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
5 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2005 | Application for striking-off (1 page) |
13 January 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
13 January 2004 | Return made up to 25/10/03; full list of members (6 pages) |
31 May 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
23 October 2002 | Return made up to 25/10/02; full list of members (6 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: tenison house 45 tweedy road bromley kent BR1 3NF (1 page) |
20 November 2001 | Return made up to 25/10/01; full list of members (8 pages) |
7 November 2001 | Director resigned (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
1 June 2001 | Company name changed w and p newco (388) LIMITED\certificate issued on 01/06/01 (2 pages) |