St Mary Cray
Orpington
Kent
BR5 4AW
Secretary Name | Kim Hue Pham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2006(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 12 October 2010) |
Role | Company Director |
Correspondence Address | 30 Lapwing Tower Taylor Close Deptford London SE8 5UH |
Secretary Name | Thi My Hgan Hua |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(5 days after company formation) |
Appointment Duration | 1 year (resigned 30 March 2006) |
Role | Company Director |
Correspondence Address | 1 Howard House Evelyn Street Deptford London SE8 5QS |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | Kemp House, 152-160 City Road London EC1V 2NZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £17,484 |
Cash | £10,882 |
Current Liabilities | £9,462 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
1 May 2009 | Return made up to 25/02/09; full list of members (10 pages) |
1 May 2009 | Return made up to 25/02/09; full list of members (10 pages) |
24 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
19 June 2008 | Return made up to 25/02/08; no change of members (6 pages) |
19 June 2008 | Return made up to 25/02/08; no change of members (6 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
17 April 2007 | Company name changed southblue LIMITED\certificate issued on 17/04/07 (2 pages) |
17 April 2007 | Company name changed southblue LIMITED\certificate issued on 17/04/07 (2 pages) |
27 March 2007 | Return made up to 25/02/07; no change of members (6 pages) |
27 March 2007 | Return made up to 25/02/07; no change of members
|
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
31 May 2006 | New secretary appointed (2 pages) |
31 May 2006 | New secretary appointed (2 pages) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Return made up to 25/02/06; full list of members (6 pages) |
19 April 2006 | Return made up to 25/02/06; full list of members (6 pages) |
15 March 2005 | Ad 02/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2005 | Ad 02/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: 2ND floor 93A rivington street london EC2A 3AY (1 page) |
2 March 2005 | New secretary appointed (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | New director appointed (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | New secretary appointed (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: 2ND floor 93A rivington street london EC2A 3AY (1 page) |
2 March 2005 | New director appointed (1 page) |
25 February 2005 | Incorporation (9 pages) |
25 February 2005 | Incorporation (9 pages) |