London
SW19 5PP
Director Name | Dale Holmes Gurney |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Plumber |
Correspondence Address | 95a Allfarthing Lane London SW18 2AT |
Secretary Name | Dale Holmes Gurney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 95a Allfarthing Lane London SW18 2AT |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | Golder Baqa Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 August 2008) |
Correspondence Address | 3rd Floor 86 Whitechapel High Street London E1 7QX |
Registered Address | 3rd Floor 86 Whitechapel High Street London E1 7QX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £101,513 |
Gross Profit | £24,286 |
Net Worth | -£3,764 |
Cash | £2,598 |
Current Liabilities | £7,931 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
4 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
4 August 2008 | Director's Change of Particulars / johan nel / 01/06/2008 / HouseName/Number was: , now: 4; Street was: 6 duncombe house, now: blincoe close; Area was: windlesham grove, now: ; Post Code was: SW19 6AJ, now: SW19 5PP; Country was: , now: united kingdom (1 page) |
4 August 2008 | Director's change of particulars / johan nel / 01/06/2008 (1 page) |
4 August 2008 | Appointment terminated secretary golder baqa secretary LTD (1 page) |
4 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
4 August 2008 | Appointment Terminated Secretary golder baqa secretary LTD (1 page) |
4 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
4 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
1 September 2007 | Return made up to 19/07/07; no change of members (6 pages) |
1 September 2007 | Return made up to 19/07/07; no change of members (6 pages) |
1 August 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
1 August 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
22 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
22 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
10 May 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
10 May 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
30 August 2005 | Return made up to 19/07/05; full list of members (6 pages) |
30 August 2005 | Return made up to 19/07/05; full list of members
|
18 February 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
18 February 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
20 August 2004 | Return made up to 19/07/04; full list of members
|
20 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Secretary resigned (1 page) |
29 April 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
29 April 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
14 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
14 August 2003 | Return made up to 19/07/03; full list of members
|
5 June 2003 | Registered office changed on 05/06/03 from: 95A allfarthing lane earlsfeild london SW18 2AT (2 pages) |
5 June 2003 | Registered office changed on 05/06/03 from: 95A allfarthing lane earlsfeild london SW18 2AT (2 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: 346A farnham road slough berkshire SL2 1BT (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: 346A farnham road slough berkshire SL2 1BT (1 page) |
15 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: 31 corsham street london N1 6DR (1 page) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: 31 corsham street london N1 6DR (1 page) |
19 July 2002 | Incorporation (18 pages) |