London
SE4 1HG
Secretary Name | Joyce Elizabeth Laughlin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2003(1 year after company formation) |
Appointment Duration | 6 years, 3 months (closed 16 June 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cranfield Road London SE4 1HC |
Director Name | Joyce Elizabeth Laughlin |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2007(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 June 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cranfield Road London SE4 1HC |
Director Name | David James Morris |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Grosvenor Road Bexleyheath Kent DA6 8JU |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | Cresswell And Co Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 March 2003) |
Correspondence Address | Lloyds Bank Chambers 308/312 Chiswick High Road Chiswick London W4 1NP |
Director Name | John Collis Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 May 2005) |
Correspondence Address | Well Court 14-16 Farringdon Lane London EC1R 3AU |
Registered Address | Crofton House Haywards Yard Lindal Road London SE4 1EJ |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Crofton Park |
Built Up Area | Greater London |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
16 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2009 | Application for striking-off (1 page) |
28 May 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
12 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
18 October 2007 | New director appointed (1 page) |
23 September 2007 | Director resigned (1 page) |
28 August 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
17 July 2007 | Return made up to 07/03/07; full list of members (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 May 2006 | Return made up to 07/03/06; full list of members (7 pages) |
17 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
27 May 2005 | Director resigned (1 page) |
21 April 2005 | Return made up to 07/03/05; full list of members (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
9 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
14 November 2003 | New director appointed (1 page) |
29 October 2003 | Particulars of mortgage/charge (7 pages) |
29 October 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: cresswell and co solicitors lloyd bank chambers 308-312 chiswick high road london W4 1NP (1 page) |
7 April 2003 | Return made up to 07/03/03; full list of members (7 pages) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | Secretary resigned (1 page) |
28 August 2002 | Ad 13/08/02--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
28 August 2002 | Ad 09/08/02--------- £ si 88@1=88 £ ic 12/100 (2 pages) |
17 August 2002 | Particulars of mortgage/charge (5 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | Registered office changed on 10/08/02 from: po box 55 7 spa road london (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | Secretary resigned (1 page) |
7 March 2002 | Incorporation (15 pages) |