Sydenham
London
SE26 5NL
Director Name | Mrs Sheila Kay Cook |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2003(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 12 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alexandra Road London SE26 5NL |
Secretary Name | Mrs Sheila Kay Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2012(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 12 November 2015) |
Role | Company Director |
Correspondence Address | 1 Alexandra Road Sydenham London SE26 5NL |
Secretary Name | Mrs Sheila Kay Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alexandra Road London SE26 5NL |
Director Name | Clare Elizabeth Shapcott |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 October 2006) |
Role | School Teacher |
Correspondence Address | 41 Eden Way Beckenham Kent BR3 3DN |
Secretary Name | Gerard Christian L'Aimable |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 April 2012) |
Role | Accountant |
Correspondence Address | Hillside Woodlands Road Bickley Kent BR1 2AR |
Director Name | Mark Thomas Shapcott |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 April 2012) |
Role | Account Mngr |
Country of Residence | Kent |
Correspondence Address | 41 Eden Way Beckenham Kent BR3 3DN |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Caspar Cook 50.00% Ordinary |
---|---|
50 at £1 | Sheila Cook 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£55,555 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2015 | Final Gazette dissolved following liquidation (1 page) |
12 August 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
26 June 2014 | Registered office address changed from Laurence J Pearson 5 Tweed Street Berwick upon Tweed Northumberland TD15 1NG on 26 June 2014 (3 pages) |
25 June 2014 | Appointment of a voluntary liquidator (1 page) |
25 June 2014 | Statement of affairs with form 4.19 (7 pages) |
25 June 2014 | Resolutions
|
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
26 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
12 October 2012 | Secretary's details changed for Sheila Kay Cook on 24 April 2012 (1 page) |
12 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Director's details changed for Sheila Cook on 12 October 2012 (2 pages) |
12 October 2012 | Director's details changed for Caspar John Feaver Cook on 12 October 2012 (2 pages) |
11 July 2012 | Appointment of Sheila Kay Cook as a secretary (3 pages) |
11 July 2012 | Termination of appointment of Gerard L'aimable as a secretary (2 pages) |
11 July 2012 | Termination of appointment of Mark Shapcott as a director (2 pages) |
27 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (15 pages) |
27 July 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
14 October 2010 | Annual return made up to 14 September 2010 (15 pages) |
29 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 October 2009 | Annual return made up to 14 September 2009 (10 pages) |
3 July 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
20 October 2008 | Return made up to 14/09/08; full list of members (8 pages) |
16 October 2008 | Director's change of particulars / caspar cook / 14/09/2008 (1 page) |
16 October 2008 | Director's change of particulars / sheila cook / 14/09/2008 (1 page) |
17 June 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
4 November 2007 | Return made up to 14/09/07; change of members (7 pages) |
19 June 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
29 March 2007 | Return made up to 14/09/06; full list of members
|
22 March 2007 | New director appointed (1 page) |
22 March 2007 | Director resigned (2 pages) |
15 June 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
13 December 2005 | Return made up to 14/09/05; full list of members
|
21 July 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 12 greville avenue selsdon south croydon surrey CR2 8NL (1 page) |
20 September 2004 | Total exemption full accounts made up to 29 February 2004 (12 pages) |
20 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
30 January 2004 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
19 November 2003 | Return made up to 14/09/03; full list of members (7 pages) |
7 April 2003 | Nc inc already adjusted 10/03/03 (1 page) |
31 March 2003 | Ad 01/03/03--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
28 March 2003 | Resolutions
|
18 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | New secretary appointed (2 pages) |
20 February 2003 | Accounting reference date shortened from 31/08/03 to 28/02/03 (1 page) |
23 December 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
15 October 2002 | Return made up to 14/09/02; full list of members (6 pages) |
22 July 2002 | Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page) |
14 September 2001 | Incorporation (16 pages) |