Upper Norwood
London
SE19 3SW
Secretary Name | Sheelagh Mary Callaghan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2006(1 year, 9 months after company formation) |
Appointment Duration | 2 years (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | Flat 5 48 Harold Road Upper Norwood London SE19 3SW |
Director Name | Mr Lance Warren French |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Role | Developer |
Country of Residence | Britain |
Correspondence Address | The Pumphouse The Street Frittenden Kent TN17 2DG |
Director Name | Timothy Richard Shadwell Saunders |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | 59 Wickenden Road Sevenoaks Kent TN13 3PN |
Secretary Name | Adam Elliot Shallcross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Role | Project Manager |
Correspondence Address | Flat 5 48 Harold Road Upper Norwood London SE19 3SW |
Registered Address | Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £525 |
Current Liabilities | £1,022 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2008 | Application for striking-off (1 page) |
5 February 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
7 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
21 August 2006 | Company name changed contextra software LIMITED\certificate issued on 21/08/06 (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | New secretary appointed (1 page) |
15 August 2006 | Director resigned (1 page) |
3 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
17 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Return made up to 19/10/05; full list of members (7 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: 78 beckenham road beckenham kent BR3 4RH (1 page) |
19 October 2004 | Incorporation (9 pages) |