London
SE19 1EF
Secretary Name | Sharon Ann Everett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2003(1 day after company formation) |
Appointment Duration | 11 years, 2 months (closed 26 August 2014) |
Role | Company Director |
Correspondence Address | 19 Berridge Road London SE19 1EF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 792 Wickham Road Croydon Surrey CR0 8EA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
75 at £1 | G.d. Flint 75.00% Ordinary |
---|---|
25 at £1 | S.a. Everett 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,147 |
Cash | £5,372 |
Current Liabilities | £7,612 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2013 | Voluntary strike-off action has been suspended (1 page) |
3 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2011 | Voluntary strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2011 | Application to strike the company off the register (3 pages) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders Statement of capital on 2011-07-22
|
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for George Douglas Flint on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for George Douglas Flint on 1 October 2009 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
16 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
9 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
21 July 2006 | Return made up to 11/06/06; full list of members (6 pages) |
14 July 2006 | Registered office changed on 14/07/06 from: 248 brockley road london SE4 2SF (1 page) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 June 2005 | Return made up to 11/06/05; full list of members (6 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
8 July 2004 | Return made up to 11/06/04; full list of members (6 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Secretary resigned (1 page) |
22 July 2003 | Ad 19/06/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: 788-790 finchley road london NW11 7TJ (2 pages) |
11 June 2003 | Incorporation (16 pages) |