178-180 Devonshire Road Forest Hill
London
SE23 3TB
Secretary Name | Sameera Salim |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2005(3 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Correspondence Address | 2 Cayman Court 178 Devonshire Road London SE23 3TB |
Director Name | Line Two Limited (Corporation) |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | Sir Robert Peel Mill Mill Lane Fazeley Tamworth Staffordshire B78 3QD |
Secretary Name | Line One Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | Claymore House, Tame Valley Ind Est Wilnecote Tamworth Staffordshire B77 5DQ |
Registered Address | 43 Blackstock Road London N4 2JF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Brownswood |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £998 |
Cash | £2,791 |
Current Liabilities | £15,240 |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 April 2007 | Dissolved (1 page) |
---|---|
5 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 February 2006 | Appointment of a voluntary liquidator (1 page) |
28 February 2006 | Resolutions
|
28 February 2006 | Statement of affairs (5 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: 35 grafton way london W17 5DB (1 page) |
6 February 2006 | Return made up to 08/02/05; full list of members (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
27 January 2006 | Return made up to 08/02/04; full list of members
|
24 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Strike-off action suspended (1 page) |
3 January 2006 | New secretary appointed (2 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page) |
29 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2004 | Secretary's particulars changed (1 page) |
21 September 2004 | Location of register of members (1 page) |
20 September 2004 | Location of debenture register (2 pages) |
10 August 2004 | Registered office changed on 10/08/04 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page) |
12 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
23 March 2003 | Return made up to 08/02/03; full list of members (5 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Director resigned (1 page) |
8 February 2002 | Incorporation (20 pages) |