Blackheath
London
SE3 0EB
Secretary Name | Stewart James Wall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2008(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 20 October 2011) |
Role | Company Director |
Correspondence Address | 07 Cherry Tree Court Fairlawn Charlton London SE7 7DX |
Secretary Name | Danny Hearnden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Chrisp House Maze Hill Greenwich London SE10 9XQ |
Secretary Name | Tracy Anne Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 January 2008) |
Role | Company Director |
Correspondence Address | 1 Cloverway Redlodge Bury St Edmunds Suffolk IP28 8TB |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,813 |
Cash | £6,520 |
Current Liabilities | £5,124 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2011 | Final Gazette dissolved following liquidation (1 page) |
20 October 2011 | Final Gazette dissolved following liquidation (1 page) |
20 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 April 2011 | Liquidators statement of receipts and payments to 30 March 2011 (5 pages) |
7 April 2011 | Liquidators' statement of receipts and payments to 30 March 2011 (5 pages) |
7 April 2011 | Liquidators' statement of receipts and payments to 30 March 2011 (5 pages) |
15 April 2010 | Registered office address changed from 77 Brook Lane Blackheath London SE3 0EB United Kingdom on 15 April 2010 (2 pages) |
15 April 2010 | Registered office address changed from 77 Brook Lane Blackheath London SE3 0EB United Kingdom on 15 April 2010 (2 pages) |
8 April 2010 | Statement of affairs with form 4.19 (6 pages) |
8 April 2010 | Appointment of a voluntary liquidator (1 page) |
8 April 2010 | Statement of affairs with form 4.19 (6 pages) |
8 April 2010 | Resolutions
|
8 April 2010 | Resolutions
|
8 April 2010 | Appointment of a voluntary liquidator (1 page) |
7 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
7 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
7 August 2009 | Director's change of particulars / nicholas wall / 30/12/2008 (1 page) |
7 August 2009 | Director's Change of Particulars / nicholas wall / 30/12/2008 / HouseName/Number was: , now: 77; Street was: 1 clover way, now: brook lane; Area was: redlodge, now: blackheath; Post Town was: bury st edmunds, now: london; Region was: suffolk, now: ; Post Code was: IP28 8TB, now: SE3 0EB (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 1 clover way, redlodge bury st edmunds suffolk IP28 8TB (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 1 clover way, redlodge bury st edmunds suffolk IP28 8TB (1 page) |
3 August 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
16 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
16 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
22 April 2008 | Secretary appointed stewart james wall (2 pages) |
22 April 2008 | Appointment Terminated Secretary tracy wall (1 page) |
22 April 2008 | Secretary appointed stewart james wall (2 pages) |
22 April 2008 | Appointment terminated secretary tracy wall (1 page) |
18 April 2008 | Return made up to 26/07/07; full list of members (3 pages) |
18 April 2008 | Return made up to 26/07/07; full list of members (3 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
30 November 2006 | Return made up to 26/07/06; full list of members (6 pages) |
30 November 2006 | Return made up to 26/07/06; full list of members (6 pages) |
17 October 2005 | New secretary appointed (1 page) |
17 October 2005 | New secretary appointed (1 page) |
14 October 2005 | New secretary appointed (1 page) |
14 October 2005 | New secretary appointed (1 page) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Secretary resigned (1 page) |
26 July 2005 | Incorporation (15 pages) |
26 July 2005 | Incorporation (15 pages) |