355 Clapham Road
London
SW9 9BT
Director Name | Mrs Mary Jane Deeming |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2005(3 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 04 October 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Queensway Sawston Cambridge CB2 4DJ |
Secretary Name | Mrs Mary Jane Deeming |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2005(3 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 04 October 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Queensway Sawston Cambridge CB2 4DJ |
Director Name | Raymond Winslow |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Role | Technology Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 62 Manville Road London SW17 8JL |
Secretary Name | Raymond Winslow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Role | Technology Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 62 Manville Road London SW17 8JL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 355 Clapham Road London SW9 9BT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2005 | Application for striking-off (1 page) |
3 May 2005 | Secretary resigned;director resigned (1 page) |
3 May 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
3 May 2005 | New secretary appointed;new director appointed (2 pages) |
8 July 2004 | Return made up to 21/05/04; full list of members (7 pages) |
12 February 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
3 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
19 March 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
12 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
23 April 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
11 April 2002 | Company name changed emmaus southbank property limite d\certificate issued on 11/04/02 (2 pages) |
29 May 2001 | Secretary resigned (1 page) |