24 Sotuhwark Street
London
SE1 1TY
Secretary Name | Mr Michael David Breeze |
---|---|
Status | Closed |
Appointed | 05 September 2013(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 January 2016) |
Role | Company Director |
Correspondence Address | 24 The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Mr Geoffrey Paul Kipling |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(6 days after company formation) |
Appointment Duration | 1 year (resigned 28 April 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 6 The Furrows St. Ives Cambridgeshire PE27 5WG |
Director Name | Adrian John Morris |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | The Old Rectory Britwell Salome Watlington Oxfordshire OX9 5LA |
Secretary Name | Mr Geoffrey Paul Kipling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(6 days after company formation) |
Appointment Duration | 1 year (resigned 28 April 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 6 The Furrows St. Ives Cambridgeshire PE27 5WG |
Director Name | Ms Bridget Kathleen Birrane |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(1 year after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 March 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Sotuhwark Street London SE1 1TY |
Secretary Name | Mr Ivor John Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 February 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Warners Close Great Brickhill Bucks MK17 9BJ |
Secretary Name | Mr Paul Antony Hewitt Wallwork |
---|---|
Status | Resigned |
Appointed | 21 December 2012(7 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 August 2013) |
Role | Company Director |
Correspondence Address | 15 Bowman Mews Stamford Lincolnshire PE9 2AS |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | The Peer Suite The Hop Exchange 24 Sotuhwark Street London SE1 1TY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Lola Composites LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | Application to strike the company off the register (3 pages) |
9 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
24 April 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
21 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
2 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
11 April 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
9 September 2013 | Appointment of Mr Michael David Breeze as a secretary (2 pages) |
9 September 2013 | Appointment of Mr Michael David Breeze as a secretary (2 pages) |
30 August 2013 | Termination of appointment of Paul Wallwork as a secretary (1 page) |
7 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
6 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
24 March 2013 | Termination of appointment of Bridget Birrane as a director (1 page) |
24 December 2012 | Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (2 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 August 2012 | Director's details changed for Bridget Kathleen Birrane on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Bridget Kathleen Birrane on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Martin Brendan Birrane on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Martin Brendan Birrane on 8 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from Lola House 12 Glebe Road St Peter's Road Huntingdon Cambridgeshire PE29 7DS on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Lola House 12 Glebe Road St Peter's Road Huntingdon Cambridgeshire PE29 7DS on 7 August 2012 (1 page) |
15 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 June 2011 | Company name changed aylings (lola) LIMITED\certificate issued on 23/06/11
|
28 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
22 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
29 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
16 December 2008 | Memorandum and Articles of Association (17 pages) |
5 December 2008 | Company name changed composite tooling & structures LIMITED\certificate issued on 05/12/08 (2 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
29 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
29 February 2008 | Appointment terminated secretary ivor howard (1 page) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Return made up to 06/04/07; full list of members (7 pages) |
9 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 November 2006 | Secretary's particulars changed (1 page) |
16 October 2006 | Director resigned (1 page) |
19 May 2006 | New director appointed (3 pages) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | New director appointed (2 pages) |
2 May 2006 | Secretary resigned;director resigned (1 page) |
25 April 2006 | Return made up to 06/04/06; full list of members (7 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Ad 12/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: 2 temple back east bristol BS1 6EG (1 page) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | New secretary appointed;new director appointed (2 pages) |
6 May 2005 | Company name changed oval (2031) LIMITED\certificate issued on 06/05/05 (2 pages) |
6 April 2005 | Incorporation (16 pages) |