Greenwich
London
SE10 8ER
Director Name | Jonathan Peter Watmough |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2006(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 23 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Capital Wharf 50 Wapping High Street London E1W 1LY |
Secretary Name | RPC Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2006(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 23 June 2009) |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1AA |
Director Name | Stephen David Mayer |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 38 Milton Fields Chalfont St Giles Buckinghamshire HP8 4ES |
Secretary Name | Reynolds Porter Chamberlain (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | Chichester House 278-282 High Holborn London WC1V 7HA |
Registered Address | Tower Bridge House St Katharine's Way London E1W 1AA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2009 | Application for striking-off (2 pages) |
18 June 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
13 February 2008 | Return made up to 07/02/08; no change of members (7 pages) |
12 June 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
27 February 2007 | Return made up to 07/02/07; full list of members
|
2 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
25 August 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: chichester house 278/282 high holborn london WC1V 7HA (1 page) |
28 February 2006 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
24 February 2006 | Company name changed reynolds porter chamberlain limi ted\certificate issued on 24/02/06 (2 pages) |
15 February 2006 | Return made up to 07/02/06; full list of members (7 pages) |
2 March 2005 | Return made up to 07/02/05; full list of members (7 pages) |
13 October 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
9 March 2004 | Director's particulars changed (1 page) |
4 March 2004 | Return made up to 07/02/04; full list of members
|
21 August 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
26 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
7 February 2002 | Incorporation (18 pages) |