Woodside, Thornwood
Epping
Essex
CM16 6LQ
Secretary Name | Mr Barry Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124-128 City Road London EC1V 2NJ |
Director Name | David Broomfield |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 January 2007) |
Role | Company Director |
Correspondence Address | 30 Kenilworth Gardens Westcliff On Sea Essex SS0 0BH |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 124-128 City Road London EC1V 2NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £350,113 |
Gross Profit | £183,937 |
Net Worth | -£100,886 |
Cash | £4 |
Current Liabilities | £178,564 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from the old exchange 12 compton road wimbledon london SW19 7QD (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 124-128 city road london EC1V 2NJ (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from marquess court 69 southampton row london WC1B 4ET (1 page) |
8 October 2008 | Application for striking-off (1 page) |
9 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: 35 ballards lane london N3 1XW (1 page) |
19 September 2007 | Auditor's resignation (1 page) |
29 August 2007 | Auditor's resignation (1 page) |
20 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
4 July 2007 | Full accounts made up to 30 June 2006 (12 pages) |
16 February 2007 | Director resigned (1 page) |
14 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
26 January 2006 | Return made up to 11/08/05; full list of members (2 pages) |
24 January 2006 | Secretary's particulars changed (1 page) |
18 February 2005 | Resolutions
|
18 February 2005 | Ad 13/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 February 2005 | Nc inc already adjusted 13/10/04 (1 page) |
24 December 2004 | Full accounts made up to 30 June 2004 (12 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: 124-128 city road london EC1V 2NJ (1 page) |
2 September 2004 | Return made up to 11/08/04; full list of members
|
1 April 2004 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
30 September 2003 | New director appointed (2 pages) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | Director resigned (1 page) |
11 August 2003 | Incorporation (17 pages) |