38 St Giles Road Camberwell
London
SE5 7RG
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Bethany Ann Erickson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 June 2005(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2006) |
Role | Social Worker |
Correspondence Address | 136a Queensway London W2 6LS |
Secretary Name | Ms Helena Capener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 June 2010) |
Role | Company Director |
Correspondence Address | 54 Baronsmead Road High Wycombe Buckinghamshire HP12 3PG |
Secretary Name | Corporate Ancillary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2007) |
Correspondence Address | 144-146 High Street Barnet Hertfordshire EN5 5XP |
Registered Address | 16 Peacock House 38 St. Giles Road Camberwell London SE5 7RG |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £34,248 |
Net Worth | -£184 |
Current Liabilities | £23,413 |
Latest Accounts | 5 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
31 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2010 | Total exemption small company accounts made up to 5 April 2010 (12 pages) |
25 September 2010 | Total exemption small company accounts made up to 5 April 2010 (12 pages) |
25 September 2010 | Total exemption small company accounts made up to 5 April 2010 (12 pages) |
22 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders Statement of capital on 2010-07-22
|
22 July 2010 | Director's details changed for Dariusz Romanowski on 20 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders Statement of capital on 2010-07-22
|
22 July 2010 | Termination of appointment of Helena Capener as a secretary (1 page) |
22 July 2010 | Director's details changed for Dariusz Romanowski on 20 June 2010 (2 pages) |
22 July 2010 | Termination of appointment of Helena Capener as a secretary (1 page) |
25 November 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
11 September 2009 | Secretary's change of particulars / helena capener / 01/08/2007 (1 page) |
11 September 2009 | Return made up to 21/06/09; full list of members (3 pages) |
11 September 2009 | Secretary's Change of Particulars / helena capener / 01/08/2007 / Title was: mts, now: ms; HouseName/Number was: , now: 54; Street was: 54 baronsmead road, now: baronsmead road (1 page) |
11 September 2009 | Return made up to 21/06/09; full list of members (3 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from 16 peacock house, 38 st giles road, camberwell london DE5 7RG (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 16 peacock house, 38 st giles road, camberwell london DE5 7RG (1 page) |
6 October 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
10 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
10 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | New secretary appointed (1 page) |
9 August 2007 | New secretary appointed (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: 144-146 high street barnet hertfordshire EN5 5XP (1 page) |
9 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
9 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: 144-146 high street barnet hertfordshire EN5 5XP (1 page) |
8 January 2007 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
8 January 2007 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
8 January 2007 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Director resigned (1 page) |
27 July 2006 | Ad 30/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 July 2006 | Ad 30/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 July 2006 | New director appointed (1 page) |
27 July 2006 | New director appointed (1 page) |
6 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
6 July 2006 | Director resigned (1 page) |
25 August 2005 | Ad 22/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 August 2005 | Accounting reference date shortened from 30/06/06 to 05/04/06 (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Ad 22/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 August 2005 | Accounting reference date shortened from 30/06/06 to 05/04/06 (1 page) |
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page) |
25 August 2005 | New secretary appointed (2 pages) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | Secretary resigned (1 page) |
21 June 2005 | Incorporation (12 pages) |
21 June 2005 | Incorporation (12 pages) |