Dulwich
London
SE21 7AN
Director Name | Mr Bryan Lloyd |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Creek Henwick RG18 3EP |
Director Name | Stuart Robin Goldup |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 27 March 2007) |
Role | Company Director |
Correspondence Address | 150 Dorset Road London SW19 3EF |
Secretary Name | Stuart Robin Goldup |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 27 March 2007) |
Role | Company Director |
Correspondence Address | 150 Dorset Road London SW19 3EF |
Director Name | Trevor Paul Moulton |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 year, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 February 2005) |
Role | Company Director |
Correspondence Address | 72 Warwick Road Sidcup Kent DA14 6LJ |
Director Name | Mike Berry |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(2 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 December 2005) |
Role | Company Director |
Correspondence Address | 80 Inchmery Road Catford London SE6 2ND |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | The White Cottage 19 West Street Epsom Surrey KT18 7BS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £66,227 |
Gross Profit | £60,692 |
Net Worth | -£93,345 |
Current Liabilities | £135,341 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2006 | Application for striking-off (1 page) |
20 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
8 August 2006 | Director's particulars changed (1 page) |
28 March 2006 | Return made up to 08/10/05; full list of members (3 pages) |
9 March 2006 | Director's particulars changed (1 page) |
20 February 2006 | Resolutions
|
20 February 2006 | Registered office changed on 20/02/06 from: south house 21-37 south street dorking surrey RH4 2JZ (1 page) |
6 January 2006 | Director resigned (1 page) |
15 September 2005 | Ad 08/10/02--------- £ si 998@1 (2 pages) |
5 August 2005 | Director resigned (1 page) |
18 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
11 May 2005 | New director appointed (2 pages) |
29 January 2005 | Return made up to 08/10/04; full list of members (6 pages) |
9 August 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
6 July 2004 | New director appointed (2 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: oliver house 243 selhurst road london SE25 6XP (1 page) |
29 April 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
13 April 2004 | Return made up to 08/10/03; full list of members (8 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New secretary appointed;new director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
8 October 2002 | Incorporation (13 pages) |