London
SE12 9JL
Director Name | Matthew James Brown |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2006(9 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 17 July 2012) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Flat 334 Kennington Park Road London SE11 4PP |
Director Name | Mr Ian Lindsay Bacon |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 148 Constance Close Witham Essex CM8 1XZ |
Director Name | Gerard Jonathon McHugh |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Role | Managing Director |
Correspondence Address | 3 Beaufort Gardens Hounslow Middlesex TW5 9DL |
Registered Address | The Hop Exchange 24 Southwark Street London SE1 1TY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2012 | Application to strike the company off the register (3 pages) |
26 March 2012 | Application to strike the company off the register (3 pages) |
19 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
19 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
19 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
26 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Matthew James Brown on 30 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Matthew James Brown on 30 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
22 June 2010 | Registered office address changed from C/O Les Robinson the Hop Exchange 24 Southwark Street London SE1 1TY on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from C/O Les Robinson the Hop Exchange 24 Southwark Street London SE1 1TY on 22 June 2010 (1 page) |
1 December 2009 | Registered office address changed from Borough House 80 Borough High Street London SE1 1LL on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Borough House 80 Borough High Street London SE1 1LL on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Borough House 80 Borough High Street London SE1 1LL on 1 December 2009 (1 page) |
5 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
4 August 2009 | Location of register of members (1 page) |
4 August 2009 | Location of debenture register (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from, les robinson, stark gallery, 384 lee high road, london, SE12 8RW (1 page) |
4 August 2009 | Location of register of members (1 page) |
4 August 2009 | Location of debenture register (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from, les robinson, stark gallery, 384 lee high road, london, SE12 8RW (1 page) |
9 June 2009 | Accounts made up to 31 July 2008 (2 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
1 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
1 August 2008 | Secretary's change of particulars / leslie robinson / 01/01/2008 (1 page) |
1 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
1 August 2008 | Secretary's Change of Particulars / leslie robinson / 01/01/2008 / HouseName/Number was: , now: 104; Street was: 384 lee high road, now: woodyates road; Post Code was: SE12 8R, now: SE12 9JL (1 page) |
30 May 2008 | Accounts made up to 31 July 2007 (2 pages) |
30 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
28 August 2007 | Return made up to 06/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 06/07/07; full list of members (2 pages) |
28 August 2007 | Secretary's particulars changed (1 page) |
28 August 2007 | Secretary's particulars changed (1 page) |
23 April 2007 | Accounts made up to 31 July 2006 (2 pages) |
23 April 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: purple excellence, 33 longhurst road, london SE13 5LR (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: purple excellence, 33 longhurst road, london SE13 5LR (1 page) |
12 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
12 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Withdrawal of application for striking off (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Withdrawal of application for striking off (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
30 March 2006 | Application for striking-off (1 page) |
30 March 2006 | Application for striking-off (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: 33 purple excellence, longhurst road, london, SE13 5LR (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: 33 purple excellence, longhurst road, london, SE13 5LR (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: 82 borough high street, london, SE1 1LL (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: 82 borough high street, london, SE1 1LL (1 page) |
2 December 2005 | Nc inc already adjusted 25/10/05 (1 page) |
2 December 2005 | Resolutions
|
2 December 2005 | Resolutions
|
2 December 2005 | Nc inc already adjusted 25/10/05 (1 page) |
2 December 2005 | Ad 25/10/05--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
2 December 2005 | Resolutions
|
2 December 2005 | Resolutions
|
2 December 2005 | Resolutions
|
2 December 2005 | Resolutions
|
2 December 2005 | Ad 25/10/05--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
6 July 2005 | Incorporation (16 pages) |