Catford
London
SE6 1JQ
Secretary Name | Mrs Shelly-Ann Natalie Sydial |
---|---|
Nationality | Jamaican |
Status | Closed |
Appointed | 02 May 2008(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 07 July 2014) |
Role | Programme Administrator |
Correspondence Address | 100 Further Green Road Catford London SE6 1JQ |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 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 | 15 November 2004(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Registered Address | 100 Further Green Catford London SE6 1JQ |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Whitefoot |
Built Up Area | Greater London |
1 at £1 | Sylbourne Sydial 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,321 |
Cash | £1,104 |
Current Liabilities | £18,613 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2014 | Final Gazette dissolved following liquidation (1 page) |
7 April 2014 | Completion of winding up (1 page) |
19 September 2013 | Notice of completion of voluntary arrangement (10 pages) |
27 August 2013 | Order of court to wind up (2 pages) |
21 February 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 January 2013 (10 pages) |
21 February 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 January 2013 (10 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
29 February 2012 | Amended accounts made up to 30 November 2010 (3 pages) |
12 January 2012 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
11 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders Statement of capital on 2011-12-11
|
28 October 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
20 January 2011 | Amended accounts made up to 30 November 2009 (3 pages) |
8 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
18 March 2010 | Amended accounts made up to 30 November 2008 (3 pages) |
12 February 2010 | Amended accounts made up to 30 November 2007 (3 pages) |
16 December 2009 | Director's details changed for Sylbourne Sydial on 12 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
15 January 2009 | Return made up to 14/11/08; full list of members (3 pages) |
6 June 2008 | Secretary appointed mrs shelly-ann natalie sydial (1 page) |
3 April 2008 | Return made up to 14/11/07; full list of members (3 pages) |
28 March 2008 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
11 August 2007 | Secretary resigned (1 page) |
22 January 2007 | Secretary's particulars changed (1 page) |
22 January 2007 | Return made up to 14/11/06; full list of members (2 pages) |
11 September 2006 | Total exemption full accounts made up to 30 November 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) |
28 February 2006 | Registered office changed on 28/02/06 from: ground floor broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |
14 November 2005 | Return made up to 14/11/05; full list of members (2 pages) |
30 August 2005 | Director's particulars changed (1 page) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | Director resigned (1 page) |
15 November 2004 | Incorporation (9 pages) |