Sidcup
Kent
DA15 8AE
Secretary Name | Thomas Daniel Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 13 April 2010) |
Role | Administration |
Correspondence Address | 50 Stoneycroft Place Lee London SE12 0SL |
Director Name | John Michael Russell |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 2 Foxglove Way Oaklands Welwyn Hertfordshire AL6 0PQ |
Secretary Name | Gary Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2004) |
Role | IT Consultant |
Correspondence Address | 6 Old Farm Road East Sidcup Kent DA15 8AE |
Secretary Name | Jane Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2006) |
Role | Administration |
Correspondence Address | 6 Old Farm Road East Sidcup Kent DA15 8AE |
Director Name | Businesslegal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Secretary Name | Businesslegal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £872,720 |
Gross Profit | £352,037 |
Net Worth | £19,996 |
Cash | £50,428 |
Current Liabilities | £99,906 |
Latest Accounts | 30 June 2005 (17 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved following liquidation (1 page) |
8 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 October 2009 | Liquidators statement of receipts and payments to 19 September 2009 (5 pages) |
13 October 2009 | Liquidators' statement of receipts and payments to 19 September 2009 (5 pages) |
7 April 2009 | Liquidators statement of receipts and payments to 19 March 2009 (5 pages) |
7 April 2009 | Liquidators' statement of receipts and payments to 19 March 2009 (5 pages) |
25 September 2008 | Liquidators statement of receipts and payments to 19 September 2008 (5 pages) |
25 September 2008 | Liquidators' statement of receipts and payments to 19 September 2008 (5 pages) |
18 April 2008 | Liquidators statement of receipts and payments to 19 September 2008 (5 pages) |
18 April 2008 | Liquidators' statement of receipts and payments to 19 September 2008 (5 pages) |
2 October 2007 | Liquidators statement of receipts and payments (5 pages) |
2 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
29 September 2006 | Statement of affairs (6 pages) |
29 September 2006 | Resolutions
|
29 September 2006 | Appointment of a voluntary liquidator (1 page) |
29 September 2006 | Statement of affairs (6 pages) |
29 September 2006 | Resolutions
|
29 September 2006 | Appointment of a voluntary liquidator (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: abacus house 68A north street romford essex RM1 1DA (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: abacus house 68A north street romford essex RM1 1DA (1 page) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | New secretary appointed (2 pages) |
3 November 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
3 November 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
29 July 2005 | Return made up to 26/06/05; full list of members (6 pages) |
29 July 2005 | Return made up to 26/06/05; full list of members (6 pages) |
1 March 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
1 March 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
9 November 2004 | Return made up to 26/06/04; full list of members (7 pages) |
9 November 2004 | Return made up to 26/06/04; full list of members (7 pages) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New secretary appointed (2 pages) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New secretary appointed (2 pages) |
25 February 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
25 February 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
19 August 2003 | Return made up to 26/06/03; full list of members (7 pages) |
19 August 2003 | Return made up to 26/06/03; full list of members (7 pages) |
10 June 2003 | Ad 01/03/03--------- £ si [email protected]=1999 £ ic 1/2000 (2 pages) |
10 June 2003 | Nc inc already adjusted 01/03/03 (1 page) |
10 June 2003 | Resolutions
|
10 June 2003 | Ad 01/03/03--------- £ si [email protected]=1999 £ ic 1/2000 (2 pages) |
10 June 2003 | Nc inc already adjusted 01/03/03 (1 page) |
10 June 2003 | Resolutions
|
8 August 2002 | Registered office changed on 08/08/02 from: 6 old farm road east sidcup kent DA15 8AE (1 page) |
8 August 2002 | Registered office changed on 08/08/02 from: 6 old farm road east sidcup kent DA15 8AE (1 page) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New secretary appointed;new director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New secretary appointed;new director appointed (2 pages) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
26 June 2002 | Incorporation (14 pages) |
26 June 2002 | Incorporation (14 pages) |