South Norwood
London
SE25 6QD
Secretary Name | Daniel John Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Ladbrook Road South Norwood London SE25 6QD |
Director Name | Mr Daniel Moore |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(3 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 09 September 2014) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 14 Ladbrook Road London SE25 6QD |
Director Name | Mr Jim Halls |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2008(3 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 09 September 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 29 Bullion Lane Chester Le Street County Durham DH2 2DP |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 169 Brondesbury Park London NW2 5JN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Brondesbury Park |
Built Up Area | Greater London |
1 at £1 | Mr Daniel John Moore 33.33% Ordinary |
---|---|
1 at £1 | Mr Jim Halls 33.33% Ordinary |
1 at £1 | Mr John Moore 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14 |
Cash | £4,332 |
Current Liabilities | £20,666 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2013 | Voluntary strike-off action has been suspended (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2012 | Voluntary strike-off action has been suspended (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2012 | Application to strike the company off the register (3 pages) |
25 July 2012 | Registered office address changed from 14 Ladbrook Road South Norwood London SE25 6QD on 25 July 2012 (1 page) |
3 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-05-03
|
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 June 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 June 2010 | Director's details changed for Mr Jim Halls on 1 January 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Daniel Moore on 1 January 2010 (2 pages) |
1 June 2010 | Director's details changed for John Anthony Moore on 1 January 2010 (2 pages) |
1 June 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Mr Jim Halls on 1 January 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Daniel Moore on 1 January 2010 (2 pages) |
1 June 2010 | Director's details changed for John Anthony Moore on 1 January 2010 (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
2 June 2008 | Director appointed mr jim halls (1 page) |
25 April 2008 | Total exemption full accounts made up to 31 March 2008 (17 pages) |
8 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
8 April 2008 | Director appointed mr daniel moore (1 page) |
21 June 2007 | Total exemption full accounts made up to 31 March 2007 (18 pages) |
13 June 2007 | Return made up to 17/03/07; full list of members (6 pages) |
20 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
8 November 2006 | Return made up to 17/03/06; full list of members (6 pages) |
29 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New secretary appointed (4 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
17 March 2005 | Incorporation (14 pages) |