London
SE20 8ET
Director Name | Mr Martin Robert Brooks |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2001(6 days after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | The Limes 10 Bath Road Tetbury Gloucestershire GL8 8EF Wales |
Director Name | John Charles Thompson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2001(6 days after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | Littlehurst The Common Cranleigh Surrey GU6 8NS |
Director Name | Gary Robert Trowbridge |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2001(6 days after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 60 Elm Quay Court 30 Nine Elms Lane London SW8 5DF |
Director Name | Gary Trowsdale |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2001(6 days after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Marketing Consultant |
Correspondence Address | 60 Elm Quay Court Nine Elms Lane London SW8 5DF |
Secretary Name | John Charles Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2001(6 days after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | Littlehurst The Common Cranleigh Surrey GU6 8NS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 641 Green Lanes London N8 0RE |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
2 September 2006 | Dissolved (1 page) |
---|---|
2 June 2006 | Liquidators statement of receipts and payments (5 pages) |
2 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 March 2006 | Liquidators statement of receipts and payments (5 pages) |
22 September 2005 | Liquidators statement of receipts and payments (5 pages) |
18 March 2005 | Liquidators statement of receipts and payments (5 pages) |
13 September 2004 | Liquidators statement of receipts and payments (5 pages) |
31 March 2004 | Liquidators statement of receipts and payments (5 pages) |
18 September 2003 | Liquidators statement of receipts and payments (5 pages) |
20 March 2003 | Liquidators statement of receipts and payments (5 pages) |
4 October 2002 | Liquidators statement of receipts and payments (5 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: three tuns house 109 borough high street london SE1 1NL (1 page) |
12 September 2001 | Statement of affairs (7 pages) |
12 September 2001 | Appointment of a voluntary liquidator (1 page) |
12 September 2001 | Resolutions
|
18 May 2001 | Ad 08/01/01-22/03/01 £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
14 May 2001 | Resolutions
|
14 May 2001 | £ nc 1000/1000000 22/03/01 (1 page) |
10 May 2001 | New director appointed (2 pages) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: 3 tuns house 109 borough high street london SE1 4NL (1 page) |
15 March 2001 | New secretary appointed;new director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
3 March 2001 | Particulars of mortgage/charge (4 pages) |
27 February 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
24 January 2001 | Registered office changed on 24/01/01 from: 4 moxon street london W1M 3HH (1 page) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New secretary appointed;new director appointed (2 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: 6-8 underwood street london N1 7JQ (1 page) |
12 January 2001 | Company name changed speed 8562 LIMITED\certificate issued on 12/01/01 (2 pages) |
2 January 2001 | Incorporation (21 pages) |