Southside
London
Sw4
Secretary Name | Mr Christpher Andrew Holmes |
---|---|
Status | Closed |
Appointed | 22 March 2010(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 30 August 2011) |
Role | Company Director |
Correspondence Address | 2 Stockwell Park Road London SW9 0AJ |
Director Name | Mr Alan John Bristow |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 Montagu Square London W1H 2LA |
Secretary Name | Mr Alan John Bristow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 Montagu Square London W1H 2LA |
Secretary Name | Mr Richard Stuart Poffley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Modena Road Hove East Sussex BN3 5QF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 4 Hewlett House Havelock Terrace Battersea SW8 4AS |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £25,286 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2011 | Application to strike the company off the register (3 pages) |
5 May 2011 | Application to strike the company off the register (3 pages) |
10 August 2010 | Appointment of Mr Christpher Andrew Holmes as a secretary (2 pages) |
10 August 2010 | Appointment of Mr Christpher Andrew Holmes as a secretary (2 pages) |
9 August 2010 | Termination of appointment of Richard Poffley as a secretary (1 page) |
9 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders Statement of capital on 2010-08-09
|
9 August 2010 | Termination of appointment of Richard Poffley as a secretary (1 page) |
9 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders Statement of capital on 2010-08-09
|
30 March 2010 | Accounts for a small company made up to 30 June 2009 (4 pages) |
30 March 2010 | Accounts for a small company made up to 30 June 2009 (4 pages) |
20 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (4 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (4 pages) |
20 January 2009 | Accounts for a small company made up to 30 June 2007 (4 pages) |
20 January 2009 | Accounts for a small company made up to 30 June 2007 (4 pages) |
15 September 2008 | Accounts for a small company made up to 30 June 2006 (4 pages) |
15 September 2008 | Accounts for a small company made up to 30 June 2006 (4 pages) |
19 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
4 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
5 July 2006 | Secretary's particulars changed (1 page) |
5 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
5 July 2006 | Secretary's particulars changed (1 page) |
5 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
22 December 2005 | Accounts for a small company made up to 30 June 2004 (4 pages) |
22 December 2005 | Accounts for a small company made up to 30 June 2004 (4 pages) |
19 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
19 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
14 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | New secretary appointed (2 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: c/o beale & co garrick house 27-32 king street, covent garden london WC2B 8JB (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: c/o beale & co garrick house 27-32 king street, covent garden london WC2B 8JB (1 page) |
26 February 2004 | Statement of affairs (8 pages) |
26 February 2004 | Ad 21/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 February 2004 | Ad 21/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 February 2004 | Statement of affairs (8 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New secretary appointed;new director appointed (2 pages) |
13 August 2003 | New secretary appointed;new director appointed (2 pages) |
13 August 2003 | Secretary resigned (1 page) |
26 July 2003 | Registered office changed on 26/07/03 from: 6-8 underwood street london N1 7JQ (1 page) |
26 July 2003 | Registered office changed on 26/07/03 from: 6-8 underwood street london N1 7JQ (1 page) |
12 June 2003 | Incorporation (17 pages) |
12 June 2003 | Incorporation (17 pages) |