London
SE5 8QQ
Director Name | John Stafford Mills |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2002(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 March 2005) |
Role | Company Director |
Correspondence Address | 106c Bushey Hill Road London SE5 8QQ |
Secretary Name | David Magness |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2002(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 March 2005) |
Role | Company Director |
Correspondence Address | 106a Bushey Hill Road London SE5 8QQ |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Registered Address | 106a Bushey Hill Road London SE5 8QQ |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | The Lane |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £4 |
Current Liabilities | £1,799 |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2004 | Voluntary strike-off action has been suspended (1 page) |
5 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2004 | Application for striking-off (1 page) |
21 June 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
22 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
15 October 2002 | Ad 03/10/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 September 2002 | New secretary appointed;new director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: 1ST cert olympic house 17-19 whitworth st west manchester lancashire M1 5WG (1 page) |
3 September 2002 | Secretary resigned;director resigned (1 page) |
19 August 2002 | Incorporation (19 pages) |