Catford
London
SE6 2SB
Secretary Name | Judge Singh Taak |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2007(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 24 March 2009) |
Role | Company Director |
Correspondence Address | 26 St Francis Road London SE22 8DE |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | SBC Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | 228a High Street Bromley Kent BR1 1PQ |
Registered Address | 136 Stanstead Road Forest Hill London SE23 1BX |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Perry Vale |
Built Up Area | Greater London |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2008 | Application for striking-off (1 page) |
19 September 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
30 April 2008 | Return made up to 14/04/07; full list of members (3 pages) |
15 January 2008 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
15 January 2008 | Return made up to 14/04/06; full list of members (2 pages) |
6 November 2007 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 246A high street bromley kent BR1 1PQ (1 page) |
22 October 2007 | New secretary appointed (2 pages) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2007 | Secretary resigned (1 page) |
17 February 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
15 February 2006 | Return made up to 14/04/05; full list of members
|
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
21 November 2005 | New director appointed (1 page) |
21 November 2005 | New secretary appointed (1 page) |
4 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2004 | Incorporation (16 pages) |