27 Blackheath Road Greenwich
London
SE10 8PQ
Director Name | Charlotte Susan Miller |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 60 Blackheath Road Greenwich London SE10 8DA |
Secretary Name | Charlotte Susan Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 60 Blackheath Road Greenwich London SE10 8DA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 141 Parrock Street Gravesend Kent DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,943 |
Cash | £9,501 |
Current Liabilities | £60,210 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 November 2007 | Dissolved (1 page) |
---|---|
7 August 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 June 2007 | Liquidators statement of receipts and payments (5 pages) |
23 January 2007 | Liquidators statement of receipts and payments (5 pages) |
5 July 2006 | Liquidators statement of receipts and payments (5 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: westferry studios 118 milligan street london docklands E14 8AS (1 page) |
2 June 2005 | Statement of affairs (5 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: 132 eaton house 38 westferry circus canary riverside london E14 8RN (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: 12 hanover house 32 west ferry circus london E14 8RH (1 page) |
19 August 2003 | Ad 01/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |