Greenwich
London
SE8 3EU
Secretary Name | Karen Knowles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2007(3 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 09 November 2010) |
Role | Company Director |
Correspondence Address | 48 Talbot Road Isleworth Greater London TW7 7HJ |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 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 | 21 July 2004(same day as company formation) |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Registered Address | 103/105 Brighton Road Coulsdon Surrey CR5 2NG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2010 | Annual return made up to 21 July 2009 with a full list of shareholders (3 pages) |
11 January 2010 | Registered office address changed from Manufactory House Bell Lane Hertford Herts SG14 1BP on 11 January 2010 (1 page) |
11 January 2010 | Annual return made up to 21 July 2009 with a full list of shareholders (3 pages) |
11 January 2010 | Registered office address changed from Manufactory House Bell Lane Hertford Herts SG14 1BP on 11 January 2010 (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
22 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
12 August 2007 | Secretary resigned (1 page) |
12 August 2007 | Secretary resigned (1 page) |
24 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
24 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |
27 July 2005 | Return made up to 21/07/05; full list of members (2 pages) |
27 July 2005 | Return made up to 21/07/05; full list of members (2 pages) |
9 February 2005 | Director's particulars changed (1 page) |
9 February 2005 | Director's particulars changed (1 page) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New director appointed (2 pages) |
21 July 2004 | Incorporation (10 pages) |