Battersea
London
SW11 4HN
Secretary Name | Mr John Philip Harold Patience Jeffcock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Kassala Road Battersea London SW11 4HN |
Director Name | George Lucian Gully Jeffcock |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2003(2 years, 6 months after company formation) |
Appointment Duration | 6 years (closed 18 August 2009) |
Role | Manager |
Correspondence Address | 9 Champion Close Milford On Sea Lymington Hampshire SO41 0UH |
Director Name | Christopher Simon Young |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Glazbury Road London W14 9AS |
Registered Address | 7 Berghem Mews Blythe Road London W14 0HN |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2009 | Annual return made up to 22/01/09 (2 pages) |
6 February 2009 | Director and secretary's change of particulars / john jeffcock / 01/08/2008 (2 pages) |
3 June 2008 | Annual return made up to 22/01/08 (2 pages) |
26 March 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 1 park place canary wharf london E14 4HJ (1 page) |
26 January 2007 | Annual return made up to 22/01/07 (4 pages) |
12 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
6 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2006 | Annual return made up to 22/01/06 (4 pages) |
20 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
1 February 2005 | Annual return made up to 22/01/05 (4 pages) |
19 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
12 February 2004 | Annual return made up to 22/01/04 (4 pages) |
6 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
3 February 2004 | New director appointed (2 pages) |
21 September 2003 | Director resigned (1 page) |
18 February 2003 | Annual return made up to 22/01/03 (4 pages) |
25 October 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
15 March 2002 | Annual return made up to 22/01/02 (3 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: 1 park place canary wharf london E14 4HJ (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: bristowes 3 lincoln's inn fields london WC2A 3AA (1 page) |
9 July 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
22 January 2001 | Incorporation (31 pages) |