129 Gleneagle Road, Streatham
London
SW16 6AZ
Secretary Name | Mr Colin Ernest Norcott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Sidney Elsom Way East Ham London E6 6DH |
Secretary Name | Tracy Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 March 2008) |
Role | Community Development Officer |
Correspondence Address | 10 Forestholme Close Forest Hill London SE23 3UQ |
Secretary Name | Mrs Mavis Sampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 November 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 148 Kew Road Richmond Upon Thames Surrey TW9 2AU |
Registered Address | 129 Gleneagle Road London SW16 6AZ |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | St Leonard's |
Built Up Area | Greater London |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2010 | Application to strike the company off the register (3 pages) |
24 September 2010 | Application to strike the company off the register (3 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 November 2009 | Termination of appointment of Mavis Sampson as a secretary (1 page) |
25 November 2009 | Termination of appointment of Mavis Sampson as a secretary (1 page) |
25 November 2009 | Registered office address changed from 148 Kew Road Richmond Surrey TW9 2AU England on 25 November 2009 (1 page) |
25 November 2009 | Registered office address changed from 148 Kew Road Richmond Surrey TW9 2AU England on 25 November 2009 (1 page) |
7 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from taxassist accountants crown house 72 hammersmith road london W14 8TH (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from taxassist accountants crown house 72 hammersmith road london W14 8TH (1 page) |
19 January 2009 | Return made up to 30/09/08; full list of members (3 pages) |
19 January 2009 | Return made up to 30/09/08; full list of members (3 pages) |
12 September 2008 | Registered office changed on 12/09/2008 from crown house 72 hammersmith road london W14 8TH (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from crown house 72 hammersmith road london W14 8TH (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
27 March 2008 | Appointment Terminated Secretary tracy reid (1 page) |
27 March 2008 | Appointment terminated secretary tracy reid (1 page) |
27 March 2008 | Secretary appointed mavis sampson (2 pages) |
27 March 2008 | Secretary appointed mavis sampson (2 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from 8 southampton place bloomsbury london WC1A 2EA (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 8 southampton place bloomsbury london WC1A 2EA (1 page) |
29 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
29 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
4 October 2007 | Amended accounts made up to 30 September 2006 (4 pages) |
4 October 2007 | Amended accounts made up to 30 September 2006 (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
15 August 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
15 August 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: 2ND floor 167-169 great portland street london W1W 5PF (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 2ND floor 167-169 great portland street london W1W 5PF (1 page) |
10 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | New secretary appointed (1 page) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | New secretary appointed (1 page) |
30 September 2004 | Incorporation (17 pages) |
30 September 2004 | Incorporation (17 pages) |