Hockley
Essex
SS5 4PY
Director Name | Andrew Louis Lever |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Heath Close Hampstead Garden Suburb London NW11 7DX |
Secretary Name | Mrs Karen Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 28 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Woodlands Road Hockley Essex SS5 4PY |
Secretary Name | Brian James Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 5 Pringle House 18 Newsholme Drive London N21 1TX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Seymour Company Secretaries Liimited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 36 Gloucester Avenue London NW1 7BB |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 39 Camberwell Church Street London SE5 8TR |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,922 |
Cash | £4,859 |
Current Liabilities | £245,613 |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2009 | Application for striking-off (1 page) |
24 June 2008 | Appointment terminated secretary brian park (1 page) |
24 June 2008 | Secretary appointed karen edwards (2 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
12 February 2008 | Location of debenture register (1 page) |
22 February 2007 | Return made up to 11/01/07; full list of members (2 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
3 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Accounting reference date extended from 31/01/06 to 31/05/06 (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page) |
3 October 2006 | Secretary resigned (1 page) |
10 March 2006 | Return made up to 11/01/06; full list of members (7 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: 38 osnaburgh street london NW1 3ND (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Ad 11/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
11 January 2005 | Incorporation (16 pages) |