201 Camberwell Grove
London
SE5 8JU
Director Name | Mrs Sheila Windridge |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2001(1 week, 3 days after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Station Road Amersham Buckinghamshire HP7 0BG |
Director Name | Rachel Mary Grace Robarts |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Designer |
Correspondence Address | 201b Camberwell Grove London Greater London SE5 8JU |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 3-3 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 February 2007 | Dissolved (1 page) |
---|---|
22 November 2006 | Liquidators statement of receipts and payments (5 pages) |
15 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 July 2006 | Liquidators statement of receipts and payments (5 pages) |
24 January 2006 | Liquidators statement of receipts and payments (5 pages) |
28 July 2005 | Liquidators statement of receipts and payments (5 pages) |
30 July 2004 | Statement of affairs (7 pages) |
30 July 2004 | Appointment of a voluntary liquidator (1 page) |
30 July 2004 | Resolutions
|
16 July 2004 | Registered office changed on 16/07/04 from: 17 station road amersham buckinghamshire HP7 0BG (1 page) |
2 October 2003 | Return made up to 07/09/03; change of members (7 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
24 October 2002 | Ad 01/10/02--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
7 October 2002 | Return made up to 07/09/02; full list of members
|
18 June 2002 | Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page) |
4 April 2002 | Ad 27/03/02--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | Ad 30/11/01--------- £ si 399@1=399 £ ic 501/900 (2 pages) |
1 November 2001 | Particulars of mortgage/charge (3 pages) |
1 November 2001 | Particulars of mortgage/charge (3 pages) |
1 November 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: 280 grays inn road london WC1X 8EB (1 page) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | New secretary appointed (2 pages) |