Dulwich
London
SE21 7BT
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Mr John Richard Woollatt |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Ottways Lane Ashstead Surrey KT21 2PS |
Director Name | Mr Nicholas Charles Pearce |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(1 month after company formation) |
Appointment Duration | 5 years (resigned 24 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bulcote Lodge Old Main Road Bulcote Nottingham NG14 5GU |
Secretary Name | Mrs Lisa Caroline Hyem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 November 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beck House Main Street Widmerpool Nottinghamshire NG12 5PY |
Director Name | Paul Fox |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 May 2006) |
Role | Co Director |
Correspondence Address | Fairfield Lodge The Fairfield Farnham Surrey GU9 8AD |
Director Name | Mr Richard Murray Sawney |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 May 2006) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Beaufort Gardens Ascot Berkshire SL5 8PG |
Director Name | Mr Nicholas John Page |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2006(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Moulbourn Drive Duffield Belper Derbyshire DE56 4HR |
Director Name | Mr Anthony Leslie Calverley Trevelyan |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(5 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Priory Kemerton Tewkesbury Gloucestershire GL20 7JN Wales |
Secretary Name | Mr Stephen Bernard Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(5 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Haweswater Drive Middleton Manchester Lancashire M24 5GX |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 January 2010 | Final Gazette dissolved following liquidation (1 page) |
28 October 2009 | Completion of winding up (1 page) |
28 October 2009 | Completion of winding up (1 page) |
12 March 2009 | Order of court to wind up (1 page) |
12 March 2009 | Order of court to wind up (1 page) |
3 March 2009 | Order of court to wind up (2 pages) |
3 March 2009 | Order of court to wind up (2 pages) |
12 September 2008 | Registered office changed on 12/09/2008 from 20 cursitor street london EC4A 1LT (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 20 cursitor street london EC4A 1LT (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from A1-A46 junction newark nottinghamshire NG24 2EA (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from A1-A46 junction newark nottinghamshire NG24 2EA (1 page) |
5 June 2008 | Appointment terminated secretary stephen cullen (1 page) |
5 June 2008 | Appointment Terminated Secretary stephen cullen (1 page) |
28 March 2008 | Secretary appointed stephen bernard cullen (2 pages) |
28 March 2008 | Secretary appointed stephen bernard cullen (2 pages) |
28 March 2008 | Appointment Terminated Director anthony trevelyan (1 page) |
28 March 2008 | Appointment terminated director anthony trevelyan (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | New director appointed (2 pages) |
8 November 2007 | Accounts made up to 31 December 2006 (4 pages) |
8 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
11 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
11 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
9 January 2007 | New director appointed (1 page) |
9 January 2007 | New director appointed (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
31 October 2006 | Accounts made up to 31 December 2005 (4 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
19 December 2005 | Return made up to 17/12/05; full list of members (8 pages) |
19 December 2005 | Return made up to 17/12/05; full list of members (8 pages) |
3 November 2005 | Accounts made up to 31 December 2004 (4 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
22 December 2004 | Return made up to 17/12/04; full list of members (8 pages) |
22 December 2004 | Return made up to 17/12/04; full list of members (8 pages) |
29 October 2004 | Accounts made up to 31 December 2003 (4 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
14 September 2004 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2004 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: old change house 128 queen victoria street london EC4V 4HR (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: old change house 128 queen victoria street london EC4V 4HR (1 page) |
8 September 2004 | Return made up to 17/12/03; full list of members (7 pages) |
8 September 2004 | Return made up to 17/12/03; full list of members (7 pages) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
21 March 2003 | New director appointed (3 pages) |
21 March 2003 | New director appointed (3 pages) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
28 January 2003 | Particulars of mortgage/charge (22 pages) |
28 January 2003 | Particulars of mortgage/charge (22 pages) |
23 January 2003 | Resolutions
|
23 January 2003 | Particulars of mortgage/charge (11 pages) |
23 January 2003 | Particulars of mortgage/charge (11 pages) |
23 January 2003 | Resolutions
|
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | New director appointed (2 pages) |
17 December 2002 | Incorporation (18 pages) |
17 December 2002 | Incorporation (18 pages) |