London
SE16 5XW
Secretary Name | John Grenville Sutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 239a Rotherhithe Street London SE16 5XW |
Director Name | Mr Thomas Shortt |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 27 April 2006(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Handford Place, Queens Road Lexden Colchester Essex CO3 3NY |
Director Name | Thelma Iverine Sutton |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 July 2003) |
Role | Company Director |
Correspondence Address | 239a Rotherhithe Street London SE16 5XW |
Director Name | John Francis Gordon |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 May 2004) |
Role | Chef Businessman |
Correspondence Address | Grove Cottage Grove Hill, Dedham Colchester Essex CO4 5PJ |
Director Name | Ms Evelyn Demetrio Tan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 15 July 2005(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Handford Place Queens Road Lexden Colchester Essex CO3 3NY |
Director Name | Initial Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | Unit 18 Greenwich Centre Business Park Norman Road London SE10 9QF |
Secretary Name | Camco Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | Unit 18 Greenwich Centre Business Park Norman Road London SE10 9QF |
Director Name | Belfast Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 July 2005) |
Correspondence Address | No.2 Commercial Square Centre P.O. Box 71 Alofi Niue |
Registered Address | Unit 18 Greenwich Centre Bus Prk 53 Norman Road Greenwich London SE10 9QF |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £353 |
Cash | £353 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2008 | Application for striking-off (1 page) |
5 September 2007 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
15 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
12 September 2006 | Return made up to 23/07/06; full list of members (3 pages) |
26 July 2006 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
24 May 2006 | Return made up to 23/07/05; full list of members; amend (7 pages) |
9 May 2006 | New director appointed (3 pages) |
9 May 2006 | Director resigned (1 page) |
30 March 2006 | Resolutions
|
17 January 2006 | Nc inc already adjusted 02/12/05 (2 pages) |
17 January 2006 | Resolutions
|
13 January 2006 | Company name changed rugby textiles LIMITED\certificate issued on 13/01/06 (2 pages) |
26 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: unit 18 greenwich centre business park greenwich london SE10 9QF (1 page) |
26 August 2005 | New director appointed (1 page) |
8 August 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
4 April 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
1 September 2004 | Return made up to 23/07/04; full list of members
|
10 May 2004 | Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page) |
10 May 2004 | Secretary resigned (1 page) |
28 November 2003 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
9 September 2003 | Return made up to 23/07/03; full list of members (7 pages) |
27 August 2003 | Director resigned (1 page) |
26 August 2003 | New director appointed (2 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
11 September 2002 | New director appointed (2 pages) |
5 September 2002 | New secretary appointed;new director appointed (3 pages) |
5 September 2002 | New director appointed (3 pages) |
3 September 2002 | Ad 12/08/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
23 July 2002 | Incorporation (15 pages) |