Southfields
London
SW18 5TZ
Director Name | Nicholas Peter Hillier |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Role | Barrister |
Correspondence Address | 9 Thurleigh Road London SW12 8UB |
Director Name | Irene Ethel Sweet |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Ritherdon Road London SW17 8QE |
Secretary Name | Joanna Merson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Ribblesdale Road London SW16 6SE |
Director Name | Josephine Nancy Gyakye Smith |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 October 2005) |
Role | Student |
Correspondence Address | 9 Rame Close Tooting SW17 9TT |
Director Name | Andrew Timothy Brian Whitehouse |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 October 2005) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 56 Drakefield Road London SW17 8RP |
Secretary Name | Nicolas Peter Hillier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 October 2005) |
Role | Barrister |
Correspondence Address | 9 Thurleigh Road London SW12 8UB |
Director Name | Peter Edward Stewart Marsden |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 October 2005) |
Role | Solicitor |
Correspondence Address | 73 Pendle Road London SW16 6RX |
Registered Address | The Welcare Centre 79 Trinity Road London SW17 7SQ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Nightingale |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2006 | Application for striking-off (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Secretary resigned;director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
27 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
22 September 2005 | Annual return made up to 30/08/05 (5 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
7 October 2004 | Annual return made up to 30/08/04
|
21 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
28 September 2003 | Annual return made up to 30/08/03 (6 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
27 September 2002 | Annual return made up to 30/08/02 (4 pages) |
2 August 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |