Penge
London
SE20 8JB
Secretary Name | Deborah Pryer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(same day as company formation) |
Role | Relocation Agent |
Correspondence Address | 122 Maple Road Penge London SE20 8JB |
Secretary Name | Mr Achilleas Sotiriou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2005(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bentley Drive Ilford Essex IG2 6QD |
Director Name | Caroline Simister |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 128 Maple Road Penge London SE20 8JB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 75 Westow Hill London SE19 1TX |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Gipsy Hill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,981 |
Current Liabilities | £705 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 January |
31 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2005 | Return made up to 31/07/05; full list of members (8 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | New secretary appointed (2 pages) |
24 August 2004 | Return made up to 31/07/04; full list of members
|
13 August 2004 | Accounting reference date extended from 31/07/04 to 30/01/05 (1 page) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | New secretary appointed;new director appointed (2 pages) |
11 August 2004 | Ad 31/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | New director appointed (2 pages) |
11 September 2003 | Memorandum and Articles of Association (12 pages) |
5 September 2003 | Memorandum and Articles of Association (12 pages) |
26 August 2003 | Company name changed london & city homesearch solutio ns LIMITED\certificate issued on 26/08/03 (2 pages) |
31 July 2003 | Incorporation (16 pages) |