Sydenham
London
SE26 5BA
Secretary Name | Tracie Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | No 1 Kangley Bridge Road Sydenham London SE26 5BA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | No 1 Kangley Bridge Road Sydenham London SE26 5BA |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Bellingham |
Built Up Area | Greater London |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2012 | Application to strike the company off the register (3 pages) |
12 July 2012 | Application to strike the company off the register (3 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
5 July 2011 | Director's details changed for Wayne Nicholas Morris on 29 July 2010 (2 pages) |
5 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | Secretary's details changed for Tracie Rajaram on 29 July 2010 (1 page) |
5 July 2011 | Secretary's details changed for Tracie Rajaram on 29 July 2010 (1 page) |
5 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | Director's details changed for Wayne Nicholas Morris on 29 July 2010 (2 pages) |
11 October 2010 | Director's details changed for Wayne Nicholas Morris on 28 June 2010 (2 pages) |
11 October 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Director's details changed for Wayne Nicholas Morris on 28 June 2010 (2 pages) |
11 October 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
19 August 2009 | Accounts made up to 31 October 2008 (5 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
17 August 2009 | Return made up to 29/06/09; full list of members (3 pages) |
17 August 2009 | Return made up to 29/06/09; full list of members (3 pages) |
16 March 2009 | Return made up to 29/06/08; full list of members (3 pages) |
16 March 2009 | Return made up to 29/06/08; full list of members (3 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 60 harvard road lewisham london SE13 6QS (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 60 harvard road lewisham london SE13 6QS (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from lakeview house 4 lake meadows office park woodbrook crescent, billericay essex CM12 0EQ (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from lakeview house 4 lake meadows office park woodbrook crescent, billericay essex CM12 0EQ (1 page) |
21 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
21 August 2008 | Accounts made up to 31 October 2007 (5 pages) |
25 July 2007 | Return made up to 29/06/07; full list of members (5 pages) |
25 July 2007 | Return made up to 29/06/07; full list of members (5 pages) |
27 March 2007 | Accounts made up to 31 October 2006 (5 pages) |
27 March 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
13 February 2007 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
13 February 2007 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
20 July 2006 | Return made up to 29/06/06; full list of members (6 pages) |
20 July 2006 | Return made up to 29/06/06; full list of members
|
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | New secretary appointed (2 pages) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Incorporation (17 pages) |
29 June 2005 | Incorporation (17 pages) |