Norwood
London
SE19 1DY
Director Name | David John Wheeler |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2002(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fairwater Avenue Welling Kent DA16 2HY |
Director Name | Russell Peter Kirby |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2006(4 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Printsales |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Crescent Belmont Surrey SM2 6BJ |
Secretary Name | David John Wheeler |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2006(4 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fairwater Avenue Welling Kent DA16 2HY |
Director Name | Daniel Kevin Dowd |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Role | Printers |
Correspondence Address | 15 Abbey Road Croydon Surrey CR0 1RU |
Director Name | Mrs Jeanette Ivy Dowd |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Role | Printers |
Correspondence Address | 99 Sutherland Avenue Biggin Hill Westerham Kent TN16 3HH |
Director Name | Mr Kevin James Dowd |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 99 Sutherland Avenue Biggin Hill Westerham Kent TN16 3HH |
Secretary Name | Mrs Jeanette Ivy Dowd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Role | Printers |
Correspondence Address | 99 Sutherland Avenue Biggin Hill Westerham Kent TN16 3HH |
Director Name | Appleton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Secretary Name | Appleton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Registered Address | Unit F04 Parkhill Trading Estate Martell Road London SE21 8EN |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Gipsy Hill |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | -£129,257 |
Cash | £776 |
Current Liabilities | £416,232 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
Next Return Due | 28 January 2017 (overdue) |
---|
16 March 2011 | Order of court to wind up (2 pages) |
---|---|
16 March 2011 | Order of court to wind up (2 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | Annual return made up to 14 January 2010 with a full list of shareholders Statement of capital on 2010-06-15
|
15 June 2010 | Annual return made up to 14 January 2010 with a full list of shareholders Statement of capital on 2010-06-15
|
14 June 2010 | Director's details changed for Russell Peter Kirby on 14 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Russell Peter Kirby on 14 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Philip Brian George Walding on 14 January 2010 (2 pages) |
14 June 2010 | Director's details changed for David John Wheeler on 14 January 2010 (2 pages) |
14 June 2010 | Secretary's details changed for David John Wheeler on 14 January 2010 (1 page) |
14 June 2010 | Secretary's details changed for David John Wheeler on 14 January 2010 (1 page) |
14 June 2010 | Director's details changed for David John Wheeler on 14 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Philip Brian George Walding on 14 January 2010 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 28 February 2008 (12 pages) |
1 May 2009 | Total exemption small company accounts made up to 28 February 2008 (12 pages) |
28 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2009 | Return made up to 14/01/09; no change of members (6 pages) |
27 February 2009 | Return made up to 14/01/09; no change of members (6 pages) |
27 February 2009 | Return made up to 14/01/07; full list of members (8 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from flath silverdale 20 church road shortlands kent BR2 0HP (1 page) |
27 February 2009 | Return made up to 14/01/08; no change of members (6 pages) |
27 February 2009 | Return made up to 14/01/08; no change of members (6 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from flath silverdale 20 church road shortlands kent BR2 0HP (1 page) |
27 February 2009 | Return made up to 14/01/07; full list of members (8 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2007 | Total exemption small company accounts made up to 28 February 2007 (9 pages) |
26 November 2007 | Total exemption small company accounts made up to 28 February 2007 (9 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: 105 palewell park london SW14 8JJ (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: 105 palewell park london SW14 8JJ (1 page) |
17 August 2006 | Particulars of mortgage/charge (5 pages) |
17 August 2006 | Particulars of mortgage/charge (5 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | £ ic 100/60 06/04/06 £ sr 40@1=40 (1 page) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | £ ic 100/60 06/04/06 £ sr 40@1=40 (1 page) |
6 June 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
6 June 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | Secretary resigned;director resigned (1 page) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Secretary resigned;director resigned (1 page) |
3 February 2006 | Return made up to 14/01/06; full list of members
|
3 February 2006 | Return made up to 14/01/06; full list of members
|
18 July 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
18 July 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
18 January 2005 | Return made up to 14/01/05; full list of members (8 pages) |
18 January 2005 | Return made up to 14/01/05; full list of members (8 pages) |
28 October 2004 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
28 October 2004 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
3 March 2004 | Return made up to 14/01/04; full list of members (8 pages) |
3 March 2004 | Return made up to 14/01/04; full list of members (8 pages) |
27 May 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
27 May 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
31 January 2003 | Return made up to 14/01/03; full list of members (8 pages) |
31 January 2003 | Return made up to 14/01/03; full list of members (8 pages) |
10 June 2002 | Accounting reference date extended from 31/01/03 to 28/02/03 (1 page) |
10 June 2002 | Accounting reference date extended from 31/01/03 to 28/02/03 (1 page) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: 186 hammersmith road london W6 7DJ (1 page) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New secretary appointed;new director appointed (2 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: 186 hammersmith road london W6 7DJ (1 page) |
14 February 2002 | New secretary appointed;new director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Ad 14/01/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
5 February 2002 | Ad 14/01/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
14 January 2002 | Incorporation (15 pages) |
14 January 2002 | Incorporation (15 pages) |