London
SE1 1SG
Secretary Name | Mr Dawas Eric Mongi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Union Street London SE1 1SG |
Director Name | Mr Robert Anthony McCreary |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2008(3 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 24 November 2015) |
Role | Company Director |
Correspondence Address | 63 Union Street London SE1 1SG |
Director Name | Mr Anthony Peter Phillips |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Rancliffe Gardens London SE9 6JZ |
Director Name | Mr Alan Wilcock |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16b Derwent Court Troutbeck Road Liverpool Merseyside L18 3LF |
Registered Address | 63a Union Street Southwark London SE1 1SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
278k at 1 | Anthony P. Phillips 42.77% Ordinary |
---|---|
200k at 1 | Dr Dawas Eric Mongi 30.77% Ordinary |
25k at 1 | Malaica Financials 3.85% Preference |
20k at 1 | Robert A Mccreery 3.08% Ordinary |
125k at 1 | Dfl Holdings (Hk) LTD 19.23% Preference |
2k at 1 | Mr Alan Wilcock 0.31% Ordinary |
Year | 2014 |
---|---|
Turnover | £896,000 |
Gross Profit | £283,500 |
Net Worth | -£625,544 |
Cash | £7,200 |
Current Liabilities | £1,031,546 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | Compulsory strike-off action has been suspended (1 page) |
27 January 2015 | Compulsory strike-off action has been suspended (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2014 | Termination of appointment of Alan Wilcock as a director (2 pages) |
28 April 2014 | Termination of appointment of Alan Wilcock as a director (2 pages) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2013 | Compulsory strike-off action has been suspended (1 page) |
26 July 2013 | Compulsory strike-off action has been suspended (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2012 | Compulsory strike-off action has been suspended (1 page) |
28 November 2012 | Compulsory strike-off action has been suspended (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | Compulsory strike-off action has been suspended (1 page) |
8 November 2011 | Compulsory strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2010 | Compulsory strike-off action has been suspended (1 page) |
9 October 2010 | Compulsory strike-off action has been suspended (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2010 | Annual return made up to 23 September 2009 with a full list of shareholders (7 pages) |
23 February 2010 | Annual return made up to 23 September 2009 with a full list of shareholders (7 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
20 May 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
11 March 2009 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
11 March 2009 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
27 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
27 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
24 October 2008 | Director and secretary's change of particulars / dawas mongi / 21/09/2008 (1 page) |
24 October 2008 | Director appointed mr robert anthony mccreary (1 page) |
24 October 2008 | Director appointed mr robert anthony mccreary (1 page) |
24 October 2008 | Appointment terminated director anthony phillips (1 page) |
24 October 2008 | Director and secretary's change of particulars / dawas mongi / 21/09/2008 (1 page) |
24 October 2008 | Appointment terminated director anthony phillips (1 page) |
11 September 2008 | Resolutions
|
11 September 2008 | Resolutions
|
2 July 2008 | Resolutions
|
2 July 2008 | Resolutions
|
28 May 2008 | Amended accounts made up to 30 September 2006 (10 pages) |
28 May 2008 | Amended accounts made up to 30 September 2006 (10 pages) |
4 February 2008 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
4 February 2008 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
29 January 2008 | Return made up to 23/09/07; full list of members (3 pages) |
29 January 2008 | Return made up to 23/09/07; full list of members (3 pages) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | New director appointed (1 page) |
2 February 2007 | Return made up to 23/09/06; full list of members (7 pages) |
2 February 2007 | Return made up to 23/09/06; full list of members (7 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: 75 rancliffe gardens london greater london SE9 6JZ (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 75 rancliffe gardens london greater london SE9 6JZ (1 page) |
25 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 2005 | Incorporation (17 pages) |
23 September 2005 | Incorporation (17 pages) |