Erith
Kent
DA8 1JB
Secretary Name | Mr Iain Pape |
---|---|
Status | Closed |
Appointed | 30 November 2009(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 03 April 2013) |
Role | Company Director |
Correspondence Address | 154a Eltham High Street Eltham London SE9 1BJ |
Director Name | Mark Sharp |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Thomas's Avenue Gravesend Kent DA11 5QH |
Secretary Name | Paul Henry Amner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 May 2005) |
Role | Printer |
Correspondence Address | 43 Sussex Road Erith Kent DA8 1JB |
Director Name | Rachel Samantha Howell |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 September 2009) |
Role | Secretary |
Correspondence Address | 96 Northumberland Way Erith Kent DA8 3NW |
Secretary Name | Rachel Samantha Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 October 2009) |
Role | Secretary |
Correspondence Address | 154a Eltham High Street Eltham London SE9 1BJ |
Secretary Name | Mr Paul Henry Amner |
---|---|
Status | Resigned |
Appointed | 22 October 2009(6 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | 154a Eltham High Street Eltham London SE9 1BJ |
Director Name | Gower Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Secretary Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Registered Address | 154a Eltham High Street Eltham London SE9 1BJ |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham South |
Built Up Area | Greater London |
501 at 1 | Paul H Amner 50.10% Ordinary |
---|---|
499 at 1 | Mark Sharp 49.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,279 |
Cash | £1,149 |
Current Liabilities | £252,371 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
3 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2013 | Final Gazette dissolved following liquidation (1 page) |
3 April 2013 | Final Gazette dissolved following liquidation (1 page) |
3 January 2013 | Completion of winding up (1 page) |
3 January 2013 | Completion of winding up (1 page) |
23 November 2010 | Order of court to wind up (2 pages) |
23 November 2010 | Order of court to wind up (2 pages) |
5 August 2010 | Voluntary strike-off action has been suspended (1 page) |
5 August 2010 | Voluntary strike-off action has been suspended (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2010 | Application to strike the company off the register (3 pages) |
10 June 2010 | Application to strike the company off the register (3 pages) |
15 December 2009 | Appointment of Mr Iain Pape as a secretary (1 page) |
15 December 2009 | Appointment of Mr Iain Pape as a secretary (1 page) |
11 December 2009 | Termination of appointment of Paul Amner as a secretary (1 page) |
11 December 2009 | Termination of appointment of Paul Amner as a secretary (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 November 2009 | Termination of appointment of Mark Sharp as a director (1 page) |
3 November 2009 | Termination of appointment of Mark Sharp as a director (1 page) |
22 October 2009 | Appointment of Mr Paul Henry Amner as a secretary (1 page) |
22 October 2009 | Appointment of Mr Paul Henry Amner as a secretary (1 page) |
12 October 2009 | Termination of appointment of Rachel Howell as a secretary (1 page) |
12 October 2009 | Termination of appointment of Rachel Howell as a secretary (1 page) |
12 October 2009 | Secretary's details changed for Rachel Samantha Howell on 12 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Rachel Samantha Howell on 12 October 2009 (1 page) |
23 September 2009 | Appointment Terminated Director rachel howell (1 page) |
23 September 2009 | Appointment terminated director rachel howell (1 page) |
17 September 2009 | Return made up to 18/07/09; full list of members (4 pages) |
17 September 2009 | Return made up to 18/07/09; full list of members (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 September 2008 | Director's change of particulars / mark sharp / 01/09/2008 (1 page) |
17 September 2008 | Return made up to 18/07/08; full list of members (4 pages) |
17 September 2008 | Director's Change of Particulars / mark sharp / 01/09/2008 / HouseName/Number was: , now: 1; Street was: 14 alfred road, now: st thomas's avenue; Post Code was: DA11 7QF, now: DA11 5QH (1 page) |
17 September 2008 | Return made up to 18/07/08; full list of members (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 September 2007 | Return made up to 18/07/07; full list of members
|
17 September 2007 | Return made up to 18/07/07; full list of members (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 October 2006 | Ad 22/09/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 October 2006 | Ad 22/09/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
8 August 2005 | Return made up to 18/07/05; full list of members (8 pages) |
8 August 2005 | Return made up to 18/07/05; full list of members (8 pages) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Secretary resigned (1 page) |
2 June 2005 | New secretary appointed;new director appointed (2 pages) |
2 June 2005 | New secretary appointed;new director appointed (2 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 September 2004 | Registered office changed on 14/09/04 from: 3RD floor 55 gower street london WC1E 6HQ (1 page) |
14 September 2004 | Return made up to 18/07/04; full list of members (7 pages) |
14 September 2004 | Registered office changed on 14/09/04 from: 3RD floor 55 gower street london WC1E 6HQ (1 page) |
14 September 2004 | Return made up to 18/07/04; full list of members
|
30 July 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
30 July 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New secretary appointed;new director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New secretary appointed;new director appointed (2 pages) |
18 July 2003 | Incorporation (15 pages) |
18 July 2003 | Incorporation (15 pages) |