Homerton
London
E9 7AS
Director Name | Gerald Anthony Wolman |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 15 November 2004(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 21 July 2009) |
Role | Economist |
Correspondence Address | 17 Old Barrack Yard London SW1X 7NP |
Secretary Name | C & P Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2003(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (closed 21 July 2009) |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Director Name | Gerald Anthony Wolman |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 August 2003(4 months, 1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 November 2003) |
Role | Economist |
Correspondence Address | 17 Old Barrack Yard London SW1X 7NP |
Secretary Name | Charles Chirume |
---|---|
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 04 August 2003(4 months, 1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 November 2003) |
Role | Commodity Trader |
Correspondence Address | Flat 3 2-6 High Street Daventry Northamptonshire NN11 4HT |
Director Name | Mr Keith John Chapman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Oaken Coppice Ashtead Surrey KT21 1DL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £87,683 |
Gross Profit | £2,108 |
Net Worth | -£29,898 |
Current Liabilities | £38,444 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
21 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2008 | Return made up to 26/03/08; full list of members (3 pages) |
5 March 2008 | Director's change of particulars / charles chirume / 01/01/2008 (2 pages) |
20 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
11 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
10 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
10 April 2006 | Director resigned (1 page) |
5 May 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
1 April 2005 | Return made up to 26/03/05; full list of members (3 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
29 July 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
28 July 2004 | Accounting reference date shortened from 31/08/04 to 30/09/03 (1 page) |
19 May 2004 | Return made up to 26/03/04; full list of members (6 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | New secretary appointed (2 pages) |
21 October 2003 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
13 October 2003 | New director appointed (3 pages) |
13 October 2003 | Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: 48 the broadway maidenhead berkshire SL6 9TX (1 page) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
26 March 2003 | Incorporation (11 pages) |