Streatham
London
SW16 1UP
Secretary Name | Adrienne Horatia Sidford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2006(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 21 May 2008) |
Role | Researcher |
Correspondence Address | Flat 2 103 Babington Road London SW16 6AN |
Secretary Name | Mr Timothy Coulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 October 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40 St Marks Road Teddington Middlesex TW11 9DD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 103a Babington Road London SW16 6AN |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | St Leonard's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,600 |
Cash | £961 |
Current Liabilities | £3,563 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2007 | Return made up to 30/10/07; no change of members
|
23 October 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
9 November 2006 | Return made up to 30/10/06; full list of members
|
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | Return made up to 30/10/05; full list of members
|
2 March 2006 | Registered office changed on 02/03/06 from: 42A airedale road wandsworth london SW12 8SF (1 page) |
5 January 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
22 December 2004 | Return made up to 30/10/04; full list of members
|
13 December 2004 | Registered office changed on 13/12/04 from: 29 danehurst street london SW6 6FA (2 pages) |
5 July 2004 | New secretary appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
5 November 2003 | Director resigned (1 page) |