1 Harton Street
London
SE8 4DD
Director Name | Philip Anthony Sampson |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 Kings Court 1 Harton Street London SE8 4DD |
Director Name | Kenneth Wright |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Florence House Royal Herbert Pavillions Shooters Hill London SE18 4PP |
Secretary Name | Philip Anthony Sampson |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 Kings Court 1 Harton Street London SE8 4DD |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £360,778 |
Gross Profit | £218,651 |
Net Worth | -£79,374 |
Cash | £2,570 |
Current Liabilities | £94,233 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 December 2006 | Dissolved (1 page) |
---|---|
19 September 2006 | Early completion of winding up (1 page) |
15 September 2006 | Order of court to wind up (1 page) |
29 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2005 | Director's particulars changed (1 page) |
24 May 2005 | Director's particulars changed (1 page) |
24 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 April 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
15 March 2005 | Return made up to 19/03/05; full list of members (7 pages) |
20 April 2004 | Return made up to 19/03/04; full list of members
|
2 May 2003 | Ad 25/04/03--------- £ si 300@1=300 £ ic 2/302 (2 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New secretary appointed (2 pages) |