Crooms Hill Greenwich
London
SE10 8ER
Director Name | Mr Edward Petre Mears |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Role | Manager |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | Winwood Villa Shaws Estate Newcastle St James Parish Nevis |
Registered Address | Room 103 14 Crooms Hill Greenwich London SE10 8ER |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
500 at £1 | Ilya Surkov 50.00% Ordinary |
---|---|
500 at £1 | Victor Kozlov 50.00% Ordinary |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
16 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 November 2012 | Termination of appointment of Edward Petre Mears as a director (1 page) |
23 November 2012 | Termination of appointment of Edward Petre Mears as a director on 1 November 2012 (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2011 | Annual return made up to 12 October 2011 with a full list of shareholders Statement of capital on 2011-12-28
|
28 December 2011 | Annual return made up to 12 October 2011 with a full list of shareholders Statement of capital on 2011-12-28
|
28 December 2011 | Secretary's details changed for Unitrust Corporate Services Limited on 1 February 2011 (2 pages) |
28 December 2011 | Secretary's details changed for Unitrust Corporate Services Limited on 1 February 2011 (2 pages) |
28 December 2011 | Secretary's details changed for Unitrust Corporate Services Limited on 1 February 2011 (2 pages) |
29 July 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
29 July 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
24 January 2011 | Registered office address changed from Room 104,1St Floor Meridian House, Royal Hill Greenwich London SE10 8RD United Kingdom on 24 January 2011 (1 page) |
24 January 2011 | Registered office address changed from Room 104,1st Floor Meridian House, Royal Hill Greenwich London SE10 8rd United Kingdom on 24 January 2011 (1 page) |
29 December 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
25 June 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
16 October 2009 | Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Edward Petre Mears on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Edward Petre Mears on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Edward Petre Mears on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (2 pages) |
25 August 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
25 August 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from john humphries house, room 304 4-10 stockwell street, greenwich london SE10 9JN (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from john humphries house, room 304 4-10 stockwell street, greenwich london SE10 9JN (1 page) |
16 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
16 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
29 July 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
29 July 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
9 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
9 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
5 March 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
5 March 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
9 November 2006 | Return made up to 07/11/06; full list of members (2 pages) |
9 November 2006 | Secretary's particulars changed (1 page) |
9 November 2006 | Secretary's particulars changed (1 page) |
9 November 2006 | Return made up to 07/11/06; full list of members (2 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: unit 1 115A trafalgar road greenwich london SE10 9TS (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: unit 1 115A trafalgar road greenwich london SE10 9TS (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: 12 charlton church lane london SE7 7AF (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: 12 charlton church lane london SE7 7AF (1 page) |
9 November 2005 | Return made up to 07/11/05; full list of members (2 pages) |
9 November 2005 | Return made up to 07/11/05; full list of members (2 pages) |
12 October 2005 | Incorporation (11 pages) |
12 October 2005 | Incorporation (11 pages) |