Blackheath
London
SE3 7LG
Secretary Name | Denise Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 The Crescent Sevenoaks Kent TN13 3QY |
Director Name | Denise Taylor |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(5 years after company formation) |
Appointment Duration | 1 year (resigned 08 March 2007) |
Role | Company Director |
Correspondence Address | 6 The Crescent Sevenoaks Kent TN13 3QY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 11 Angerstein Business Park Horn Lane Greenwich London SE10 0RT |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2007 | Application for striking-off (1 page) |
27 March 2007 | Director resigned (1 page) |
21 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: 1 angerstein business park horn lane greenwich london SE10 0RT (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: 1 angerstein business horn lane greenwich london SE10 0RT (1 page) |
9 March 2006 | Return made up to 13/02/06; full list of members (3 pages) |
9 March 2006 | Location of debenture register (1 page) |
9 March 2006 | Location of register of members (1 page) |
2 March 2006 | New director appointed (1 page) |
24 February 2006 | Company name changed technical diving consultants LTD\certificate issued on 24/02/06 (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: 15 angerstein business park horn lane greenwich london SE10 0RT (1 page) |
17 February 2005 | Return made up to 13/02/05; full list of members (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 March 2004 | Return made up to 13/02/04; full list of members
|
27 March 2004 | Registered office changed on 27/03/04 from: lupins business centre 1-3 greenhill weymouth dorset DT4 7SP (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 March 2003 | Return made up to 13/02/03; full list of members (6 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 April 2002 | Return made up to 13/02/02; full list of members
|
15 April 2002 | Ad 01/12/01--------- £ si 300@1=300 £ ic 99/399 (2 pages) |
29 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
29 March 2001 | Ad 13/02/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Incorporation (23 pages) |