Catford
London
SE6 4NB
Director Name | Mary Philomena Sonenthal |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Shelbury Road East Dulwich London SE22 0NL |
Secretary Name | Lawrence Arnold Sonenthal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 93 Honor Oak Park Honor Oak London SE23 3LB |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Registered Address | 388 Brockley Road Brockley London SE4 2BY |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Crofton Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
25 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2005 | Voluntary strike-off action has been suspended (1 page) |
6 December 2004 | Application for striking-off (1 page) |
22 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
21 February 2003 | Return made up to 14/01/03; full list of members
|
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Ad 14/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 January 2002 | Registered office changed on 21/01/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
21 January 2002 | Secretary resigned;director resigned (1 page) |