Norbury
London
SW16 3RT
Secretary Name | Janet Ann Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2003(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 11 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 58 Norbury Hill Norbury London SW16 3RT |
Director Name | Florence Oviri |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 July 2004) |
Role | Business Woman |
Correspondence Address | The Manor 8 Manor Wood Road West Purley Surrey CR8 4LE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 117 Windermere Road Streatham Vale London SW16 5HE |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Longthornton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,899 |
Net Worth | -£3,328 |
Cash | £28 |
Current Liabilities | £3,356 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
6 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2008 | Compulsory strike-off action has been suspended (1 page) |
15 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
31 October 2006 | Return made up to 04/08/06; full list of members (6 pages) |
8 May 2006 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: 118-120 london road mitcham surrey CR4 3LB (1 page) |
20 December 2005 | Return made up to 04/08/05; full list of members (6 pages) |
10 December 2004 | Return made up to 04/08/04; full list of members (6 pages) |
13 August 2004 | Director resigned (1 page) |
9 December 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Incorporation (9 pages) |