London
SW11 5SN
Director Name | Mr Shaun Clifton Uloth |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2003(same day as company formation) |
Role | Property Developer |
Correspondence Address | 4 Wellington Lodge 25a Denton Street Wandsworth London SW18 2JR |
Secretary Name | Mr Shaun Clifton Uloth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Wellington Lodge 25a Denton Street Wandsworth London SW18 2JR |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O Wigmore Registrars Limited 1st Floor 5 Wigmore Street London W1U 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £132 |
Current Liabilities | £31,231 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2007 | Application for striking-off (1 page) |
2 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
6 June 2005 | Return made up to 22/05/05; full list of members
|
4 May 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: 5 wigmore street london W1H 0HY (1 page) |
13 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2004 | Return made up to 22/05/04; full list of members
|
15 April 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Ad 22/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 August 2003 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |