Dulwich
London
SE24 9DG
Director Name | Mr Gary John Batchelor |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 90 Knights Hill London SE27 0JL |
Secretary Name | Mr Gary John Batchelor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 October 2011) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 90 Knights Hill London SE27 0JL |
Secretary Name | Cobat Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 1st Floor Cobat House 1446-1448 London Rd Leigh On Sea Essex SS9 2UT |
Registered Address | 228 Croxted Road London SE24 9DG |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
2 at £1 | Andrew Mcgreevy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £417 |
Cash | £993 |
Current Liabilities | £11,528 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2013 | Registered office address changed from 4 Dairy Mews Andalus Road London SW9 9PN on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from 4 Dairy Mews Andalus Road London SW9 9PN on 21 March 2013 (1 page) |
26 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders Statement of capital on 2012-03-26
|
26 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders Statement of capital on 2012-03-26
|
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 October 2011 | Termination of appointment of Gary John Batchelor as a secretary on 11 October 2011 (1 page) |
18 October 2011 | Termination of appointment of Gary Batchelor as a director (1 page) |
18 October 2011 | Termination of appointment of Gary John Batchelor as a director on 11 October 2011 (1 page) |
18 October 2011 | Termination of appointment of Gary Batchelor as a secretary (1 page) |
24 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Director's details changed for Mr Gary John Batchelor on 1 October 2010 (2 pages) |
24 March 2011 | Director's details changed for Mr Gary John Batchelor on 1 October 2010 (2 pages) |
24 March 2011 | Director's details changed for Mr Gary John Batchelor on 1 October 2010 (2 pages) |
24 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Secretary's details changed for Mr Gary John Batchelor on 1 October 2010 (2 pages) |
23 March 2011 | Secretary's details changed for Mr Gary John Batchelor on 1 October 2010 (2 pages) |
23 March 2011 | Secretary's details changed for Mr Gary John Batchelor on 1 October 2010 (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 May 2010 | Director's details changed for Gary John Batchelor on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Andrew Mcgreevy on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Gary John Batchelor on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Andrew Mcgreevy on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Gary John Batchelor on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Andrew Mcgreevy on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
31 March 2009 | Director and secretary's change of particulars / gary batchelor / 01/03/2009 (1 page) |
31 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
31 March 2009 | Director and Secretary's Change of Particulars / gary batchelor / 01/03/2009 / HouseName/Number was: , now: 25; Street was: 33 churston close, now: churston close (1 page) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
28 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
18 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
23 January 2007 | Accounts made up to 31 March 2006 (3 pages) |
4 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: cobat secretarial services LIMITED, cobat house, 1446-1448 london road,, leigh on sea essex SS9 2UW (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: cobat secretarial services LIMITED, cobat house, 1446-1448 london road,, leigh on sea essex SS9 2UW (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Secretary resigned (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | New secretary appointed (2 pages) |
18 March 2005 | Incorporation (30 pages) |
18 March 2005 | Incorporation (30 pages) |