Forest Hill
London
SE23 1PY
Director Name | Lenna Yvonne Coker Thompson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(5 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 01 April 2004) |
Role | Independent Social Worker |
Correspondence Address | 6 Grizedale Terrace Eliot Bank Forest Hill London SE23 3XF |
Director Name | Clifton George Thompson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 02 March 2004(5 days after company formation) |
Appointment Duration | 3 months (resigned 03 June 2004) |
Role | Bus Driver |
Correspondence Address | 6 Grizedale Terrace Eliot Bank Forest Hill London SE23 3XF |
Secretary Name | Lenna Yvonne Coker Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(5 days after company formation) |
Appointment Duration | 1 year (resigned 23 March 2005) |
Role | Independent Social Worker |
Correspondence Address | 6 Grizedale Terrace Eliot Bank Forest Hill London SE23 3XF |
Director Name | Peter Francsis Coker |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 March 2005) |
Role | Teacher |
Correspondence Address | 2 Draper House Hampton Street Elephant & Castle London SE1 6SX |
Secretary Name | Letchina Antonette Nicolette Coker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2010) |
Role | Social Work |
Correspondence Address | 24 William Close Granville Park Lewisham London SE13 7DT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(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 | 26 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 54 Lowther Hill Forest Hill London SE23 1PY |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Crofton Park |
Built Up Area | Greater London |
1 at £1 | Lenna Yvonne Coker Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £94,111 |
Gross Profit | £70,313 |
Net Worth | £16,767 |
Cash | £6,453 |
Current Liabilities | £17,408 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved following liquidation (1 page) |
17 March 2015 | Final Gazette dissolved following liquidation (1 page) |
17 December 2014 | Completion of winding up (1 page) |
17 December 2014 | Completion of winding up (1 page) |
19 April 2013 | Order of court to wind up (2 pages) |
19 April 2013 | Order of court to wind up (2 pages) |
25 January 2013 | Registered office address changed from 50 st Neots Road Harold Hill Romford Essex RM3 9LU on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from 50 st Neots Road Harold Hill Romford Essex RM3 9LU on 25 January 2013 (1 page) |
15 August 2012 | Annual return made up to 26 February 2012 with a full list of shareholders Statement of capital on 2012-08-15
|
15 August 2012 | Annual return made up to 26 February 2012 with a full list of shareholders Statement of capital on 2012-08-15
|
23 July 2012 | Registered office address changed from 54 Lowther Hill Forest Hill London SE23 1PY on 23 July 2012 (2 pages) |
23 July 2012 | Registered office address changed from 54 Lowther Hill Forest Hill London SE23 1PY on 23 July 2012 (2 pages) |
17 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2012 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
16 July 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
16 July 2012 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
16 July 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
18 May 2012 | Compulsory strike-off action has been suspended (1 page) |
18 May 2012 | Compulsory strike-off action has been suspended (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2011 | Termination of appointment of Letchina Coker as a secretary (1 page) |
9 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Termination of appointment of Letchina Coker as a secretary (1 page) |
30 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
2 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Lenna Yvonne Coker Thompson on 1 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Lenna Yvonne Coker Thompson on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Lenna Yvonne Coker Thompson on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 26 February 2009 with a full list of shareholders (3 pages) |
22 December 2009 | Annual return made up to 26 February 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
14 October 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
30 September 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
30 September 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
14 April 2009 | Return made up to 26/02/08; full list of members (3 pages) |
14 April 2009 | Return made up to 26/02/08; full list of members (3 pages) |
16 March 2009 | Return made up to 26/02/07; full list of members (3 pages) |
16 March 2009 | Return made up to 26/02/07; full list of members (3 pages) |
13 March 2009 | Director's change of particulars / lenna coker thompson / 01/02/2007 (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 2 draper house elephant & castle london SE1 6SX uk (1 page) |
13 March 2009 | Director's change of particulars / lenna coker thompson / 01/02/2007 (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 2 draper house elephant & castle london SE1 6SX uk (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from 54 lowther hill forest hill london SE23 1PY (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from 54 lowther hill forest hill london SE23 1PY (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 6 grizedale terrace eliot bank forest hill london SE23 3XF (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 6 grizedale terrace eliot bank forest hill london SE23 3XF (1 page) |
3 September 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
3 September 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
27 November 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
27 November 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
25 April 2006 | Return made up to 26/02/06; full list of members (2 pages) |
25 April 2006 | Return made up to 26/02/06; full list of members (2 pages) |
24 April 2006 | Location of register of members (1 page) |
24 April 2006 | Location of register of members (1 page) |
15 December 2005 | Return made up to 26/02/05; full list of members (6 pages) |
15 December 2005 | Return made up to 26/02/05; full list of members (6 pages) |
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: unit 16, brockley cross bus ctre 96 endwell road london SE4 2PD (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New secretary appointed;new director appointed (2 pages) |
19 May 2004 | New secretary appointed;new director appointed (2 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: unit 16, brockley cross bus ctre 96 endwell road london SE4 2PD (1 page) |
19 May 2004 | New director appointed (2 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Secretary resigned (1 page) |
26 February 2004 | Incorporation (9 pages) |
26 February 2004 | Incorporation (9 pages) |