Deptford
London
SE8 5NR
Director Name | Thomas Anthony Donnelly |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2007(4 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 17 February 2009) |
Role | Engineer |
Correspondence Address | 43 Holliday Square London SW11 2HR |
Director Name | Robin Clive Rains |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 July 2006) |
Role | Engineer |
Correspondence Address | 120 Tooting High Street London SW17 0RR |
Secretary Name | Matthew Rains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 15 July 2003) |
Role | Company Director |
Correspondence Address | 28 Prendercasg Road Blackheath London Se3 |
Director Name | Matthew Rains |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(3 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 February 2007) |
Role | Engineer |
Correspondence Address | 6 Adrian Avenue London NW2 1LX |
Director Name | Mantel Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Secretary Name | Mantel Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Registered Address | 2nd Floor 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£36,346 |
Cash | £15,339 |
Current Liabilities | £74,904 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Return made up to 30/10/06; full list of members (6 pages) |
8 December 2006 | New director appointed (2 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
18 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2005 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
24 January 2005 | Return made up to 30/10/04; full list of members (6 pages) |
15 October 2004 | Director's particulars changed (1 page) |
18 May 2004 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2004 | Return made up to 30/10/03; full list of members (6 pages) |
20 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2003 | New secretary appointed (1 page) |
28 July 2003 | Secretary resigned (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: 16 winchester walk london SE1 9AQ (1 page) |
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | New director appointed (2 pages) |