London
SE15 3EE
Director Name | Adrian Colin Tytherleigh |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 2000(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ashbourne Grove London SE22 8RN |
Secretary Name | Adrian Colin Tytherleigh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ashbourne Grove London SE22 8RN |
Director Name | Mr Mark Charles Barnett |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Tansley Hill Road Oakham Dudley West Midlands DY2 7EP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 11 Mowll Street London SW9 6BG |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Vassall |
Built Up Area | Greater London |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2007 | Application for striking-off (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 May 2007 (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 May 2006 (2 pages) |
2 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
16 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
11 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
4 February 2004 | Ad 30/12/03--------- £ si 19830@1=19830 £ ic 30000/49830 (2 pages) |
13 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
22 November 2003 | Total exemption small company accounts made up to 31 May 2003 (2 pages) |
15 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
29 November 2002 | Director's particulars changed (1 page) |
16 September 2002 | Total exemption small company accounts made up to 31 May 2002 (2 pages) |
25 January 2002 | Amend 882/amends sh allot 281200 (2 pages) |
11 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
27 February 2001 | Particulars of contract relating to shares (4 pages) |
27 February 2001 | Particulars of contract relating to shares (4 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Ad 28/12/00--------- £ si 30000@1=30000 £ ic 1/30001 (2 pages) |
12 February 2001 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
28 December 2000 | Incorporation (17 pages) |