Beaufort Street
London
SW3 5AF
Secretary Name | Stephen Cummane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Barravore Abbeylands Douglas Isle Of Man IM4 5EG |
Registered Address | 79e Herne Hill Herne Hill London SE24 9NE |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
25 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
1 February 2007 | Director's particulars changed (1 page) |
29 August 2006 | Return made up to 29/08/06; full list of members (2 pages) |
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: 26 heathfield square london SW18 3HZ (1 page) |
7 October 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 October 2005 | Return made up to 05/09/05; full list of members (2 pages) |
6 October 2004 | Return made up to 05/09/04; full list of members
|
8 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
7 October 2003 | Return made up to 05/09/03; full list of members (6 pages) |
10 January 2003 | Director's particulars changed (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: 71 burntwood lane london SW17 0AJ (1 page) |
10 December 2002 | Secretary's particulars changed (1 page) |