Kennington
London
SE11 6QU
Secretary Name | Charles Side |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(3 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 31 March 2009) |
Role | Builder Roofer |
Correspondence Address | 93 Manaton Close Peckham London SE15 3PW |
Director Name | James Francis Weldon |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 31 March 2004) |
Role | Plumbing & Heating Eng |
Correspondence Address | 3 Tewkesbury Road Abbey Fields Elstow Bedfordshire MK42 9GE |
Secretary Name | Christine Janet Weldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 31 March 2004) |
Role | Business Consultant |
Correspondence Address | 3 Tewkesbury Road Abbey Fields Elstow Bedford MK42 9GE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Sunny Hill House 3-7 Sunnyhill Road Streatham London SW16 2UG |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Wells |
Built Up Area | Greater London |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
31 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for compulsory strike-off (2 pages) |
26 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
17 July 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
16 May 2006 | Return made up to 01/03/06; full list of members
|
8 April 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
22 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: 3 tewkesbury road abbey fields elstow bedford bedfordshire MK42 9GE (1 page) |
19 May 2004 | Return made up to 01/03/04; full list of members (6 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New secretary appointed (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Secretary resigned (1 page) |
13 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
17 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
29 November 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
18 November 2002 | Registered office changed on 18/11/02 from: 94 midland road luton beds LU2 0BL (1 page) |
27 May 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
15 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New secretary appointed (2 pages) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
1 March 2001 | Incorporation (12 pages) |