London
SE27 0RJ
Secretary Name | Mr Michael John Paul Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2004(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 43 Saint Julians Farm Road London SE27 0RJ |
Director Name | Mr Malcolm Alexander Scott |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 40 Alma Road St. Albans Hertfordshire AL1 3BL |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 43 St. Julians Farm Road London SE27 0RJ |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Knight's Hill |
Built Up Area | Greater London |
2 at £1 | Michael J.p Johnson 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2014 | Application to strike the company off the register (4 pages) |
23 June 2014 | Application to strike the company off the register (4 pages) |
28 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 March 2014 | Registered office address changed from 11 Alexandra Road Sheringham Norfolk NR26 8HU United Kingdom on 28 March 2014 (1 page) |
28 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 March 2014 | Termination of appointment of Malcolm Scott as a director (1 page) |
28 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 March 2014 | Termination of appointment of Malcolm Scott as a director (1 page) |
28 March 2014 | Registered office address changed from 11 Alexandra Road Sheringham Norfolk NR26 8HU United Kingdom on 28 March 2014 (1 page) |
21 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
12 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
3 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Registered office address changed from East House 109 South Worple Way London SW14 8TN on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from East House 109 South Worple Way London SW14 8TN on 11 May 2012 (1 page) |
13 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
13 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
13 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
24 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
24 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
10 November 2008 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
10 November 2008 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
11 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
9 July 2007 | Return made up to 18/05/07; full list of members (2 pages) |
9 July 2007 | Return made up to 18/05/07; full list of members (2 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
18 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
18 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
6 June 2005 | Return made up to 18/05/05; full list of members
|
6 June 2005 | Return made up to 18/05/05; full list of members
|
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New secretary appointed;new director appointed (2 pages) |
1 June 2004 | New secretary appointed;new director appointed (2 pages) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
18 May 2004 | Incorporation (14 pages) |
18 May 2004 | Incorporation (14 pages) |