London
N6 5DW
Director Name | Mr Stephen William Proctor |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2003(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 35 Spenser Road Herne Hill London SE24 0NS |
Secretary Name | Mr Andrew Scott Charles Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2003(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 18 Avenue Road London N6 5DW |
Secretary Name | Mr Stephen William Proctor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 35 Spenser Road Herne Hill London SE24 0NS |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | 7 Blue Lion Place 237 Long Lane London SE1 4PU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,500 |
Cash | £2 |
Current Liabilities | £44,818 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
22 July 2009 | Appointment Terminated Secretary stephen proctor (1 page) |
22 July 2009 | Appointment terminated secretary stephen proctor (1 page) |
7 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
24 August 2007 | Return made up to 10/07/07; no change of members (7 pages) |
24 August 2007 | Return made up to 10/07/07; no change of members (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 August 2006 | Return made up to 10/07/06; full list of members (7 pages) |
7 August 2006 | Return made up to 10/07/06; full list of members (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
20 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
20 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
13 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
3 September 2003 | New secretary appointed;new director appointed (2 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: 97 high street, kelvedon, essex, CO5 9AA (1 page) |
3 September 2003 | New secretary appointed;new director appointed (2 pages) |
3 September 2003 | New secretary appointed;new director appointed (2 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: 97 high street, kelvedon, essex, CO5 9AA (1 page) |
3 September 2003 | New secretary appointed;new director appointed (2 pages) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: c/o rm company services LIMITED, invision house, wilbury way, hitchin, hertfordshire SG4 0XE (1 page) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: c/o rm company services LIMITED, invision house, wilbury way, hitchin, hertfordshire SG4 0XE (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
10 July 2003 | Incorporation (14 pages) |
10 July 2003 | Incorporation (14 pages) |