London
SW12 0BL
Secretary Name | Miss Jean Elizabeth Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2002(1 day after company formation) |
Appointment Duration | 13 years, 6 months (closed 19 January 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 53 Cavendish Road London SW12 0BL |
Director Name | Michele Mary Miller |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(1 day after company formation) |
Appointment Duration | 13 years, 1 month (resigned 07 August 2015) |
Role | Retired Public Servant |
Country of Residence | England |
Correspondence Address | 53 Cavendish Road London SW12 0BL |
Director Name | Lynn Carol Palmer |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(1 day after company formation) |
Appointment Duration | 13 years, 1 month (resigned 07 August 2015) |
Role | Retired Sales Manager |
Country of Residence | England |
Correspondence Address | 53 Cavendish Road London SW12 0BL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 53 Cavendish Road London SW12 0BL |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Clapham Common |
Built Up Area | Greater London |
5 at £1 | Lynn Carol Palmer 8.33% Ordinary |
---|---|
45 at £1 | Michele Mary Miller 75.00% Ordinary |
10 at £1 | Jean Elizabeth Hill 16.67% Ordinary |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2015 | Application to strike the company off the register (3 pages) |
9 August 2015 | Termination of appointment of Lynn Carol Palmer as a director on 7 August 2015 (1 page) |
9 August 2015 | Termination of appointment of Michele Mary Miller as a director on 7 August 2015 (1 page) |
9 August 2015 | Termination of appointment of Michele Mary Miller as a director on 7 August 2015 (1 page) |
9 August 2015 | Termination of appointment of Lynn Carol Palmer as a director on 7 August 2015 (1 page) |
1 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
22 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
25 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
3 August 2013 | Secretary's details changed for Miss Jean Elizabeth Hill on 1 July 2013 (1 page) |
3 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
3 August 2013 | Secretary's details changed for Miss Jean Elizabeth Hill on 1 July 2013 (1 page) |
3 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Director's details changed for Lynn Carol Palmer on 1 June 2012 (2 pages) |
13 July 2012 | Director's details changed for Lynn Carol Palmer on 1 June 2012 (2 pages) |
13 July 2012 | Director's details changed for Michele Mary Miller on 1 June 2012 (2 pages) |
13 July 2012 | Director's details changed for Michele Mary Miller on 1 June 2012 (2 pages) |
13 July 2012 | Director's details changed for Miss Jean Elizabeth Hill on 1 June 2012 (2 pages) |
13 July 2012 | Director's details changed for Miss Jean Elizabeth Hill on 1 June 2012 (2 pages) |
9 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Michele Mary Miller on 1 October 2009 (2 pages) |
27 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Director's details changed for Michele Mary Miller on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Lynn Carol Palmer on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Lynn Carol Palmer on 1 October 2009 (2 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
26 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
2 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
22 July 2008 | Return made up to 09/07/08; full list of members (5 pages) |
22 July 2008 | Director's change of particulars / lynn palmer / 30/04/2008 (1 page) |
21 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
3 August 2007 | Location of register of members (1 page) |
3 August 2007 | Return made up to 09/07/07; full list of members (3 pages) |
14 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
8 September 2006 | Return made up to 09/07/06; full list of members (3 pages) |
27 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
1 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
11 November 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
17 August 2004 | Return made up to 09/07/04; full list of members (8 pages) |
17 February 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
18 August 2003 | Return made up to 09/07/03; full list of members (8 pages) |
9 January 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
9 January 2003 | Ad 04/01/03--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
7 August 2002 | New director appointed (2 pages) |
25 July 2002 | New secretary appointed;new director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
9 July 2002 | Incorporation (9 pages) |