Penge
London
SE20 7LX
Secretary Name | Maritza Fabiola Zambrano Alvarez |
---|---|
Nationality | Ecuadorian |
Status | Closed |
Appointed | 23 February 2004(5 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 05 October 2010) |
Role | Manicurist |
Correspondence Address | 47a Lennard Rd Penge London SE20 7LX |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Registered Address | Suite 2b County House 221-241 Beckenham Road Beckenham Kent BR3 4UF |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
13 March 2009 | Return made up to 18/02/09; no change of members (3 pages) |
13 March 2009 | Return made up to 18/02/09; no change of members (3 pages) |
12 February 2009 | Amended accounts made up to 28 February 2008 (5 pages) |
12 February 2009 | Amended accounts made up to 28 February 2008 (5 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from 47A lennard road penge east london SE20 7LX (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 47A lennard road penge east london SE20 7LX (1 page) |
28 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
4 August 2008 | Memorandum and Articles of Association (4 pages) |
4 August 2008 | Memorandum and Articles of Association (4 pages) |
12 April 2008 | Company name changed cs carpentry solutions LIMITED\certificate issued on 16/04/08 (2 pages) |
12 April 2008 | Company name changed cs carpentry solutions LIMITED\certificate issued on 16/04/08 (2 pages) |
5 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
21 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
21 February 2007 | Secretary's particulars changed (1 page) |
21 February 2007 | Secretary's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
9 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
9 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
9 January 2007 | Amended accounts made up to 28 February 2005 (6 pages) |
9 January 2007 | Amended accounts made up to 28 February 2005 (6 pages) |
24 August 2006 | Registered office changed on 24/08/06 from: 47A lennard road anerley london SE20 7LX (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: 47A lennard road anerley london SE20 7LX (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 41 gubyon avenue herne hill london SE24 0DU (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 41 gubyon avenue herne hill london SE24 0DU (1 page) |
8 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
8 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
7 March 2005 | Return made up to 18/02/05; full list of members (6 pages) |
7 March 2005 | Return made up to 18/02/05; full list of members (6 pages) |
30 March 2004 | Secretary's particulars changed (1 page) |
30 March 2004 | Secretary's particulars changed (1 page) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
1 March 2004 | Company name changed matera enterprises LIMITED\certificate issued on 01/03/04 (2 pages) |
1 March 2004 | Company name changed matera enterprises LIMITED\certificate issued on 01/03/04 (2 pages) |
18 February 2004 | Incorporation (10 pages) |