9013 Belvedere Road Southbank
London
SE1 8YU
Director Name | Mr Robert Joseph Hetherington |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 17 May 2005(same day as company formation) |
Role | Retail Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 715 Whitehouse Apartments 9 Belvedere Road London SE1 8YU |
Secretary Name | Mr Terence Walter Sole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2008(3 years after company formation) |
Appointment Duration | 6 months, 1 week (closed 09 December 2008) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 178 Mortimer Street Herne Bay Kent CT6 5DT |
Secretary Name | Chown Dewhurst Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | 51 Lafone Street London SE1 2LX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 237 Westcombe Hill Blackheath London SE3 7DW |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £77,894 |
Gross Profit | £77,894 |
Net Worth | £195,953 |
Cash | £211,878 |
Current Liabilities | £16,698 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
9 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2008 | Application for striking-off (1 page) |
9 July 2008 | Appointment terminated secretary chown dewhurst LLP (1 page) |
9 July 2008 | Secretary appointed terence walter sole (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 237 westcombe hill blackheath london SE3 7DW (1 page) |
3 March 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
31 October 2007 | Registered office changed on 31/10/07 from: 51 lafone street london SE1 2LX (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Return made up to 17/05/07; full list of members (2 pages) |
24 September 2007 | New director appointed (2 pages) |
12 June 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
15 June 2006 | Return made up to 17/05/06; full list of members (6 pages) |
1 June 2005 | Ad 20/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 May 2005 | Resolutions
|
18 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Incorporation (17 pages) |