Brockley
London
SE4 1TS
Secretary Name | Fiona Elizabeth Schubert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Breakspears Road Brockley London SE4 1TS |
Director Name | Axel Schubert |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Breakspears Road London SE4 1TS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Park Place London E14 4HJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£298,868 |
Cash | £162 |
Current Liabilities | £595,529 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2011 | Voluntary strike-off action has been suspended (1 page) |
11 June 2011 | Voluntary strike-off action has been suspended (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2011 | Termination of appointment of Axel Schubert as a director (2 pages) |
19 May 2011 | Termination of appointment of Axel Schubert as a director (2 pages) |
19 May 2011 | Application to strike the company off the register (3 pages) |
19 May 2011 | Application to strike the company off the register (3 pages) |
24 November 2010 | Restoration by order of the court (4 pages) |
24 November 2010 | Restoration by order of the court (4 pages) |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2008 | Return made up to 12/12/07; full list of members (4 pages) |
20 March 2008 | Return made up to 12/12/07; full list of members (4 pages) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
12 January 2007 | Return made up to 12/12/06; full list of members (6 pages) |
12 January 2007 | Return made up to 12/12/06; full list of members (6 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 March 2006 | Return made up to 12/12/05; full list of members (6 pages) |
8 March 2006 | Return made up to 12/12/05; full list of members (6 pages) |
24 December 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
24 December 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
20 December 2004 | Return made up to 12/12/04; full list of members (6 pages) |
20 December 2004 | Return made up to 12/12/04; full list of members (6 pages) |
26 February 2004 | Particulars of mortgage/charge (3 pages) |
26 February 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Particulars of mortgage/charge (9 pages) |
10 February 2004 | Particulars of mortgage/charge (9 pages) |
14 January 2004 | Return made up to 12/12/03; full list of members (6 pages) |
14 January 2004 | Return made up to 12/12/03; full list of members (6 pages) |
22 January 2003 | Ad 12/12/02--------- £ si 24@1=24 £ ic 2/26 (2 pages) |
22 January 2003 | Ad 12/12/02--------- £ si 24@1=24 £ ic 2/26 (2 pages) |
22 January 2003 | Resolutions
|
22 January 2003 | Resolutions
|
22 January 2003 | Resolutions
|
22 January 2003 | Ad 12/12/02--------- £ si 74@1=74 £ ic 26/100 (2 pages) |
22 January 2003 | Ad 12/12/02--------- £ si 74@1=74 £ ic 26/100 (2 pages) |
22 January 2003 | Resolutions
|
9 January 2003 | New secretary appointed;new director appointed (3 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New secretary appointed;new director appointed (3 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | New director appointed (3 pages) |
9 January 2003 | New director appointed (3 pages) |
12 December 2002 | Incorporation (19 pages) |
12 December 2002 | Incorporation (19 pages) |