Norbury
London
SW16 4RG
Director Name | Charleyne Lewis Thomas |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2006(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 19 January 2016) |
Role | Student |
Correspondence Address | 101 Chudleigh Road Brockley Kent SE4 1HP |
Director Name | Joy Lynch |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Strathyre Avenue Norbury London SW16 4RG |
Director Name | Cherie Thomas |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Darlington House Fount Street London SW8 4SF |
Secretary Name | Cherie Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Darlington House Fount Street London SW8 4SF |
Registered Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £112 |
Cash | £4,810 |
Current Liabilities | £4,698 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2010 | Compulsory strike-off action has been suspended (1 page) |
6 February 2010 | Compulsory strike-off action has been suspended (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page) |
28 February 2008 | Return made up to 23/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 23/02/08; full list of members (3 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
10 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
10 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
29 March 2006 | Return made up to 23/02/06; full list of members (6 pages) |
29 March 2006 | Return made up to 23/02/06; full list of members (6 pages) |
23 June 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
23 June 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
17 May 2005 | Return made up to 23/02/05; full list of members (6 pages) |
17 May 2005 | Return made up to 23/02/05; full list of members (6 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | New secretary appointed (1 page) |
24 March 2005 | New secretary appointed (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: 7-11 minerva road park royal london NW10 6HJ (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: 7-11 minerva road park royal london NW10 6HJ (1 page) |
24 March 2005 | Secretary resigned (1 page) |
22 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2004 | Incorporation (12 pages) |
23 February 2004 | Incorporation (12 pages) |