London
SE19 3SR
Secretary Name | Alan Cavanagh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Idlecombe Road Tooting London SW17 9TB |
Director Name | Sarah Whitington |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2002(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 26 April 2005) |
Role | Company Director |
Correspondence Address | Flat 6 69-71 Westow Hill London SE19 1TX |
Director Name | Ruth Minhall |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Claire Place London E14 8NJ |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 69-71 Westow Hill Crystal Palace London SE19 1TX |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Gipsy Hill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2004 | Application for striking-off (1 page) |
10 March 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
23 February 2004 | Company name changed assassin LIMITED\certificate issued on 23/02/04 (2 pages) |
13 January 2004 | Director's particulars changed (1 page) |
4 December 2003 | Registered office changed on 04/12/03 from: 511 lordship lane london SE22 8JY (1 page) |
29 September 2003 | Return made up to 10/08/03; full list of members
|
17 June 2003 | Ad 31/08/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 June 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: 15 claire place tiller road london E14 8NJ (1 page) |
17 June 2003 | Ad 22/04/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
5 April 2003 | Director resigned (1 page) |
30 October 2002 | Return made up to 10/08/02; full list of members (7 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
3 October 2002 | New director appointed (2 pages) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (3 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
16 August 2001 | Resolutions
|