Dulwich
London
SE21 7EE
Director Name | Susan Rosemary Walsham |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2001(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 143 Court Lane Dulwich London SE21 7EE |
Secretary Name | Susan Rosemary Walsham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2001(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 143 Court Lane Dulwich London SE21 7EE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 November 2008 | Liquidators statement of receipts and payments to 30 October 2008 (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
15 November 2007 | Declaration of solvency (3 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: 78 mill lane west hampstead london NW6 1JZ (1 page) |
5 November 2007 | Appointment of a voluntary liquidator (1 page) |
5 November 2007 | Resolutions
|
10 October 2007 | Accounting reference date shortened from 30/06/08 to 31/10/07 (1 page) |
6 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
16 August 2007 | Ad 21/06/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
13 October 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
26 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
20 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
2 July 2004 | Director's particulars changed (1 page) |
2 July 2004 | Return made up to 15/06/04; full list of members
|
2 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
24 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
16 September 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
3 August 2001 | Ad 15/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 July 2001 | New secretary appointed;new director appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
15 June 2001 | Incorporation (18 pages) |