East Dulwich
London
SE22 0JW
Secretary Name | Dr Helen Ann Deane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 2004(same day as company formation) |
Role | Head Of School |
Country of Residence | England |
Correspondence Address | 196 Barry Road East Dulwich London SE22 0JW |
Director Name | Miss Cicelia Rose Deane |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2013(8 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 11 March 2014) |
Role | Director Producer |
Country of Residence | England |
Correspondence Address | 278 Milkwood Road London SE24 0EZ |
Director Name | Miss Natalee Laura Deane |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2013(8 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 11 March 2014) |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | 278 Milkwood Road London SE24 0EZ |
Director Name | David Alleyne |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Role | Digital Print Manager |
Correspondence Address | 31a Wanlip Road Plaistow London E13 8QR |
Director Name | Dawn Gladwin |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Role | Media Services Co-Ordinator |
Country of Residence | England |
Correspondence Address | 196 Barry Road East Dulwich London SE22 0JW |
Director Name | Dawn Gladwin |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Role | Media Services Co-Ordinator |
Country of Residence | England |
Correspondence Address | 196 Barry Road East Dulwich London SE22 0JW |
Registered Address | 278 Milkwood Road London SE24 0EZ |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Herne Hill |
Built Up Area | Greater London |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
25 May 2013 | Appointment of Miss Natalee Laura Deane as a director (2 pages) |
25 May 2013 | Appointment of Miss Natalee Laura Deane as a director on 25 May 2013 (2 pages) |
25 May 2013 | Appointment of Miss Cicelia Rose Deane as a director on 25 May 2013 (2 pages) |
25 May 2013 | Appointment of Miss Cicelia Rose Deane as a director (2 pages) |
8 August 2012 | Annual return made up to 30 July 2012 no member list (4 pages) |
8 August 2012 | Annual return made up to 30 July 2012 no member list (4 pages) |
7 August 2012 | Termination of appointment of a director (1 page) |
7 August 2012 | Termination of appointment of a director (1 page) |
7 August 2012 | Termination of appointment of Dawn Gladwin as a director on 31 July 2012 (1 page) |
7 August 2012 | Termination of appointment of Dawn Gladwin as a director (1 page) |
12 June 2012 | Amended accounts made up to 31 August 2011 (4 pages) |
12 June 2012 | Amended total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | Registered office address changed from Po Box 53695 290 Milkwood Road London SE24 4AR on 30 August 2011 (1 page) |
30 August 2011 | Annual return made up to 30 July 2011 no member list (4 pages) |
30 August 2011 | Annual return made up to 30 July 2011 no member list (4 pages) |
30 August 2011 | Registered office address changed from PO Box 53695 290 Milkwood Road London SE24 4AR on 30 August 2011 (1 page) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 August 2010 | Annual return made up to 30 July 2010 no member list (4 pages) |
27 August 2010 | Annual return made up to 30 July 2010 no member list (4 pages) |
26 August 2010 | Director's details changed for Dawn Gladwin on 20 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Dawn Gladwin on 20 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Helen Ann Deane on 30 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Helen Ann Deane on 30 July 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
9 April 2010 | Previous accounting period shortened from 30 September 2009 to 31 August 2009 (1 page) |
9 April 2010 | Previous accounting period shortened from 30 September 2009 to 31 August 2009 (1 page) |
17 February 2010 | Registered office address changed from 290 Milkwood Road Herne Hill London SE24 0EZ on 17 February 2010 (1 page) |
17 February 2010 | Registered office address changed from 290 Milkwood Road Herne Hill London SE24 0EZ on 17 February 2010 (1 page) |
28 January 2010 | Annual return made up to 30 July 2009 no member list (2 pages) |
28 January 2010 | Annual return made up to 30 July 2009 no member list (2 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
20 October 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
19 August 2008 | Memorandum and Articles of Association (10 pages) |
19 August 2008 | Memorandum and Articles of Association (10 pages) |
13 August 2008 | Company name changed brockwell print LIMITED\certificate issued on 15/08/08 (2 pages) |
13 August 2008 | Company name changed brockwell print LIMITED\certificate issued on 15/08/08 (2 pages) |
31 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
31 July 2008 | Accounts made up to 30 September 2007 (2 pages) |
30 July 2008 | Annual return made up to 30/07/08 (2 pages) |
30 July 2008 | Annual return made up to 30/07/08 (2 pages) |
10 September 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
10 September 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
3 September 2007 | Annual return made up to 25/08/07 (2 pages) |
3 September 2007 | Annual return made up to 25/08/07 (2 pages) |
23 November 2006 | New director appointed (1 page) |
23 November 2006 | New director appointed (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
29 August 2006 | Annual return made up to 25/08/06 (2 pages) |
29 August 2006 | Annual return made up to 25/08/06 (2 pages) |
29 June 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
29 June 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
27 September 2005 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
27 September 2005 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
19 September 2005 | Annual return made up to 25/08/05 (2 pages) |
19 September 2005 | Annual return made up to 25/08/05 (2 pages) |
25 August 2004 | Incorporation (16 pages) |
25 August 2004 | Incorporation (16 pages) |