London
SE22 9HD
Director Name | John Humble |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 207 Arlington Road London NW1 7HD |
Director Name | Terry Wai Yin Lau |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(same day as company formation) |
Role | Architect |
Correspondence Address | 7 Gardenia Grove Aigburth Liverpool Merseyside L17 7HP |
Director Name | Michael Wake |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(same day as company formation) |
Role | Executive Director |
Correspondence Address | 34 Mornington Terrace Camden London NW1 7RS |
Director Name | Mr Michael George Parkin |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Snowdon Close South Wirral Cheshire CH66 4JT Wales |
Secretary Name | Mr Michael George Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Snowdon Close South Wirral Cheshire CH66 4JT Wales |
Registered Address | 73-81 Southwark Bridge Road London SE1 0NQ |
---|---|
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 |
2 at 1 | Novas Scarman Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 66-70 parkway london NW1 7AH (1 page) |
31 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2009 | Application for striking-off (1 page) |
2 March 2009 | Appointment terminated director john humble (1 page) |
2 March 2009 | Appointment terminated director terry lau (1 page) |
12 January 2009 | Return made up to 22/11/08; full list of members (4 pages) |
18 December 2008 | Appointment terminated director michael wake (1 page) |
5 August 2008 | Return made up to 22/11/07; full list of members (4 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
29 October 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
29 October 2007 | Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 73-81 southwark bridge road london SE1 0NQ (1 page) |
6 January 2007 | Return made up to 22/11/06; full list of members (8 pages) |
22 November 2005 | Incorporation (19 pages) |