Tulse Hill Estate
London
SW2 2HB
Secretary Name | Tyrrelle Adele Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2006(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 53 Fairmount Road Brixton Hill London SW2 2BJ |
Director Name | Richard John Inman |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Lewin Road Streatham London SW16 6JZ |
Secretary Name | John Woodville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Elgin Villa 11 Elgin Crescent Caterham Surrey CR3 6ND |
Director Name | John Woodville |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 September 2006) |
Role | Training Manager |
Correspondence Address | Elgin Villa 11 Elgin Crescent Caterham Surrey CR3 6ND |
Director Name | SCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 15 Pilton Place Cardiff South Glamorgan CF14 3DS Wales |
Secretary Name | SCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 15 Pilton Place Cardiff South Glamorgan CF14 3DS Wales |
Registered Address | 148 Streatham Hill London SW2 4RU |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Hill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
26 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | Secretary resigned;director resigned (1 page) |
20 September 2006 | New secretary appointed (2 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 April 2005 | Return made up to 29/03/05; full list of members
|
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 May 2004 | Return made up to 29/03/04; full list of members (7 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Ad 29/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: 15 pilton place cardiff south glamorgan CF14 3DS (1 page) |
9 April 2001 | New director appointed (2 pages) |
29 March 2001 | Incorporation (14 pages) |