London
SE12 8NZ
Secretary Name | Nicholas Charles Holloway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2005(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 25b Effingham Road London SE12 8NZ |
Director Name | Ms Isabelle Nathalie Terrisson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | French |
Status | Closed |
Appointed | 03 March 2016(10 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 23 August 2016) |
Role | Senior Operations Manager |
Country of Residence | England |
Correspondence Address | 25b Effingham Road London SE12 8NZ |
Director Name | Muriel Bridget Perry |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25a Effingham Road London SE12 8NZ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 25 Effingham Road Lee London SE12 8NZ |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Lee Green |
Built Up Area | Greater London |
1 at £1 | Muriel Bridget Perry 50.00% Ordinary |
---|---|
1 at £1 | Nicholas Charles Holloway & Isabelle Nathalie Terrisson 50.00% Ordinary |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2016 | Application to strike the company off the register (3 pages) |
15 March 2016 | Termination of appointment of Muriel Bridget Perry as a director on 3 March 2016 (1 page) |
15 March 2016 | Appointment of Isabelle Nathalie Terrisson as a director on 3 March 2016 (2 pages) |
18 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
26 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
20 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
5 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
17 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
7 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
15 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
14 October 2012 | Director's details changed for Nicholas Charles Holloway on 18 February 2011 (2 pages) |
7 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
24 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
31 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Nicholas Charles Holloway on 18 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Muriel Bridget Perry on 18 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
14 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
10 November 2008 | Return made up to 13/10/08; full list of members (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
6 November 2007 | Return made up to 13/10/07; full list of members (3 pages) |
1 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
13 November 2006 | Return made up to 13/10/06; full list of members
|
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New secretary appointed;new director appointed (2 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
13 October 2005 | Incorporation (12 pages) |