Blackheath
London
SE3 7AS
Director Name | Martin Lovatt |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Manwood Barn Sparrows Lane Matching CM17 0RP |
Secretary Name | Martin Lovatt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Manwood Barn Sparrows Lane Matching CM17 0RP |
Director Name | Nigel Frederick Taylor |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Bramber House Court Yard Eltham London SE9 5QE |
Registered Address | C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Year | 2014 |
---|---|
Net Worth | -£95,219 |
Cash | £6,334 |
Current Liabilities | £503,796 |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2009 | Application for striking-off (2 pages) |
28 September 2009 | Application for striking-off (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
4 June 2009 | Return made up to 31/01/09; full list of members (4 pages) |
4 June 2009 | Return made up to 31/01/09; full list of members (4 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from 85 city harbour 8 selsdon way london E14 9GR (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from 85 city harbour 8 selsdon way london E14 9GR (1 page) |
19 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
19 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 11 baltic quay 1 sweden gate london SE16 7TJ (1 page) |
23 May 2007 | Return made up to 31/01/07; no change of members (7 pages) |
23 May 2007 | Return made up to 31/01/07; no change of members
|
23 May 2007 | Registered office changed on 23/05/07 from: 11 baltic quay 1 sweden gate london SE16 7TJ (1 page) |
7 April 2006 | Return made up to 31/01/06; full list of members (7 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Return made up to 31/01/06; full list of members
|
30 July 2005 | Particulars of mortgage/charge (7 pages) |
30 July 2005 | Particulars of mortgage/charge (7 pages) |
31 January 2005 | Incorporation (19 pages) |
31 January 2005 | Incorporation (19 pages) |