London
W10 5UL
Director Name | Deon Ross Van Niekerk |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2003(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 16 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lavington Stables Van Dyke Close London SW15 3JH |
Secretary Name | Alan Gerald Grant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2003(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 16 October 2010) |
Role | Company Director |
Correspondence Address | 81c Oxford Gardens London W10 5UL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DB |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£160,007 |
Cash | £16,457 |
Current Liabilities | £354,081 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2010 | Final Gazette dissolved following liquidation (1 page) |
16 July 2010 | Return of final meeting of creditors (1 page) |
16 July 2010 | Notice of final account prior to dissolution (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: 139-141 watling street gillingham kent ME7 2YY (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: 139-141 watling street gillingham kent ME7 2YY (1 page) |
23 January 2007 | Appointment of a liquidator (1 page) |
23 January 2007 | Appointment of a liquidator (1 page) |
19 April 2006 | Order of court to wind up (1 page) |
19 April 2006 | Order of court to wind up (1 page) |
7 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
14 September 2005 | Return made up to 02/04/05; full list of members (5 pages) |
14 September 2005 | Return made up to 02/04/05; full list of members (5 pages) |
18 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page) |
18 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page) |
4 August 2005 | Location of register of members (1 page) |
4 August 2005 | Location of register of members (1 page) |
2 August 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
19 July 2005 | S-div 10/06/05 (1 page) |
19 July 2005 | Ad 10/06/05--------- £ si [email protected]=42 £ ic 100/142 (2 pages) |
19 July 2005 | Ad 10/06/05--------- £ si [email protected]=42 £ ic 100/142 (2 pages) |
19 July 2005 | Particulars of contract relating to shares (4 pages) |
19 July 2005 | S-div 10/06/05 (1 page) |
19 July 2005 | Particulars of contract relating to shares (4 pages) |
1 July 2005 | Resolutions
|
1 July 2005 | Resolutions
|
25 June 2004 | Return made up to 02/04/04; full list of members (7 pages) |
25 June 2004 | Return made up to 02/04/04; full list of members (7 pages) |
1 August 2003 | Particulars of mortgage/charge (5 pages) |
1 August 2003 | Particulars of mortgage/charge (5 pages) |
3 June 2003 | Ad 09/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 June 2003 | Ad 09/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: 6-8 underwood street london N1 7JQ (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: 6-8 underwood street london N1 7JQ (1 page) |
2 April 2003 | Incorporation (18 pages) |
2 April 2003 | Incorporation (18 pages) |