London
SE25 4NA
Secretary Name | Sk Co Sec Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 29 March 2006(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 February 2008) |
Correspondence Address | 163 Herne Hill London SE24 9LR |
Director Name | Mr Clive A A Craig |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2002(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 February 2007) |
Role | Pipe Fitter Welder |
Country of Residence | England |
Correspondence Address | 35 Westgate Road London SE25 4NA |
Secretary Name | Sean Avona Ross |
---|---|
Nationality | Jamaican |
Status | Resigned |
Appointed | 21 April 2002(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 March 2006) |
Role | Secretary |
Correspondence Address | 35 Westgate Road South Norwood London SE25 4NA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 163 Herne Hill London SE24 9LR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,424 |
Cash | £9,646 |
Current Liabilities | £13,057 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2007 | Application for striking-off (1 page) |
3 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
3 May 2007 | New director appointed (1 page) |
22 February 2007 | Secretary's particulars changed (1 page) |
21 February 2007 | Director resigned (1 page) |
3 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | New secretary appointed (1 page) |
20 April 2005 | Return made up to 11/04/05; full list of members (2 pages) |
6 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
15 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
16 May 2003 | Return made up to 11/04/03; full list of members (6 pages) |
17 June 2002 | Director's particulars changed (1 page) |
17 June 2002 | Secretary's particulars changed (1 page) |
1 June 2002 | Director's particulars changed (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Incorporation (9 pages) |