Gallery Road, Dulwich
London
SE21 7EB
Secretary Name | Joan McClymont |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2007(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 01 July 2014) |
Role | Company Director |
Correspondence Address | Belair Cottages Gallery Road, Dulwich London SE21 7EB |
Director Name | Derek Roy McClymont |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Dornford Gardens Coulsden Surrey CR5 1JW |
Secretary Name | Trevor Lloyd McClymont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sunset Road Denmark Hill London SE5 8EA |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Registered Address | 42 Lytton Road Barnet EN5 5BY |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£255,662 |
Cash | £214,955 |
Current Liabilities | £758,513 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2009 | Compulsory strike-off action has been suspended (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 August 2007 | Return made up to 05/06/07; full list of members (2 pages) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Secretary's particulars changed (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | New secretary appointed (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: 1 oakwood parade london N14 4HY (1 page) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Return made up to 05/06/06; full list of members (3 pages) |
10 November 2005 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
7 July 2005 | Return made up to 05/06/05; full list of members (2 pages) |
14 January 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
16 July 2004 | Return made up to 05/06/04; full list of members (5 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New secretary appointed;new director appointed (2 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Incorporation (15 pages) |