238 Green Lane
New Eltham
London
SE9 3TL
Secretary Name | Kim Patricia Lock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Registered Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Kim Patricia Lock 80.00% Ordinary |
---|---|
20 at £1 | Ian James Lock 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£992 |
Cash | £10,033 |
Current Liabilities | £11,025 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2015 | Application to strike the company off the register (3 pages) |
4 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
6 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
15 August 2013 | Director's details changed for Ian James Lock on 6 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Ian James Lock on 6 August 2013 (2 pages) |
3 June 2013 | Registered office address changed from 4 Green Lane Business Park 238 Green Lane London SE9 3TL United Kingdom on 3 June 2013 (1 page) |
3 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Registered office address changed from 4 Green Lane Business Park 238 Green Lane London SE9 3TL United Kingdom on 3 June 2013 (1 page) |
31 May 2013 | Secretary's details changed for Kim Patricia Lock on 22 May 2013 (1 page) |
31 May 2013 | Director's details changed for Ian James Lock on 22 May 2013 (2 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
30 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 13 February 2012 (1 page) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Ian James Lock on 19 May 2010 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from suite 2 rutland house 44 masons hill bromley kent BR2 9JG (1 page) |
29 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: suite 2 garrard house 2-6 homesdale road bromley kent BR2 9LZ (1 page) |
31 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
31 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
2 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Return made up to 19/05/05; full list of members (2 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
10 June 2004 | Return made up to 19/05/04; full list of members (6 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: c/o grugeon reynolds suite 2 , garrard house 2-6 holmesdale road, bromley kent BR2 9LZ (1 page) |
12 June 2003 | Ad 21/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 May 2003 | Incorporation (10 pages) |