Streatham
London
SW16 2HS
Director Name | Michael Charles Curry |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2002(same day as company formation) |
Role | Photographic Consultant |
Correspondence Address | 23 Greenwich Academy 50 Blackheath Road London SE10 8DZ |
Secretary Name | Carole Ann Coupe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2002(same day as company formation) |
Role | Photographic Consultant |
Correspondence Address | 61 Valleyfield Road Streatham London SW16 2HS |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Saxon House 17 Lewis Road Sutton Surrey SM1 4BR |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2009 | Application for striking-off (1 page) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
8 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
10 September 2007 | Return made up to 02/07/07; full list of members (2 pages) |
10 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
20 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 August 2005 | Return made up to 02/07/05; full list of members (2 pages) |
4 August 2005 | Director's particulars changed (1 page) |
22 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
8 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: greytown house 221-227 high street orpington kent BR6 0NZ (1 page) |
8 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
30 July 2002 | Ad 02/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 July 2002 | Resolutions
|
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New secretary appointed;new director appointed (2 pages) |
29 July 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
9 July 2002 | Director resigned (1 page) |
2 July 2002 | Incorporation (17 pages) |