4 Savona Street
London
SW8 1DX
Secretary Name | Greame Michael Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 11 December 2007) |
Role | Security Director |
Correspondence Address | 9 Sandyford Pelton Chester Le Street County Durham DH2 1DQ |
Director Name | Harry Brian Bailey |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Role | Security |
Correspondence Address | 1 Monks Close Abbeywood London SE2 0QS |
Secretary Name | Harry Brian Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Role | Security |
Correspondence Address | 1 Monks Close Abbeywood London SE2 0QS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 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 August 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Reddin House 278 Mitcham Lane London SW16 6NU |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Furzedown |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 December 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2007 | Strike-off action suspended (1 page) |
8 June 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
8 June 2006 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2005 | Return made up to 01/08/05; full list of members (6 pages) |
21 October 2004 | Return made up to 01/08/04; full list of members (6 pages) |
25 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | New secretary appointed (2 pages) |
25 July 2003 | Return made up to 01/08/03; full list of members (7 pages) |
31 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
21 August 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New secretary appointed;new director appointed (2 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: reddin house 278 mitcham lane london SW16 6NU (1 page) |
14 August 2001 | Ad 07/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Director resigned (1 page) |