27 Green Walk
London
SE1 4TQ
Director Name | Mr Robert Henry Charles Plumb |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(4 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 20 August 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Uplands Cottage Whitchurch On Thames Reading RG8 7HH |
Secretary Name | Mr James Alfred Lloyd Howgego |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(4 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 20 August 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C106 The Jam Factory 27 Green Walk London SE1 4TQ |
Director Name | Mr Howard John Best |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Yockley Cottage The Maultway Camberley Surrey GU15 1QF |
Secretary Name | Susan Ann Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Yockley Cottage The Maultway Camberely Surrey GU15 1QF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 28 Old Church Street London SW3 5BY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,147 |
Cash | £20,924 |
Current Liabilities | £20,301 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2008 | Application for striking-off (1 page) |
10 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 November 2007 | New secretary appointed;new director appointed (3 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: yockley cottage, the maultway camberely surrey GU15 1QF (1 page) |
8 November 2007 | New director appointed (3 pages) |
16 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
19 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
24 July 2005 | Return made up to 14/07/05; full list of members (6 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
21 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Incorporation (17 pages) |