Peckham Rye
London
SE15 3JG
Director Name | Martha Gomez Pulgarin |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 12 Magdalen House Devonshire Street, Chiswick London W4 2AY |
Secretary Name | Martha Gomez Pulgarin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Magdalen House Devonshire Street, Chiswick London W4 2AY |
Director Name | Cedeno Bonilla Luis Mario |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 07 June 2007(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 January 2008) |
Role | Chairman |
Correspondence Address | 24 Welland House Peckham Rye London SE15 3JG |
Secretary Name | Cedeno Bonilla Luis Mario |
---|---|
Nationality | Colombian |
Status | Resigned |
Appointed | 07 June 2007(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 January 2008) |
Role | Chairman |
Correspondence Address | 24 Welland House Peckham Rye London SE15 3JG |
Secretary Name | Yhenifer Garcia Atehortua |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(2 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 June 2008) |
Role | Personal Assistant |
Correspondence Address | 12 Hathway House Gibbon Road London SE15 2AU |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£13,761 |
Cash | £2,424 |
Current Liabilities | £8,125 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 May 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 August 2008 | Statement of affairs with form 4.19 (9 pages) |
24 July 2008 | Resolutions
|
24 July 2008 | Appointment of a voluntary liquidator (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from 33 a gautrey road london SE15 2JE (1 page) |
12 June 2008 | Appointment terminated secretary yhenifer garcia atehortua (1 page) |
14 February 2008 | Particulars of mortgage/charge (9 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | New secretary appointed (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Return made up to 02/12/07; full list of members (2 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: 12 magdalen house, devonshire street, chiswick london W4 2AY (1 page) |
21 July 2007 | New secretary appointed;new director appointed (1 page) |
25 June 2007 | New secretary appointed;new director appointed (2 pages) |
25 June 2007 | Secretary resigned;director resigned (1 page) |
3 April 2007 | Return made up to 02/12/06; full list of members; amend (7 pages) |
20 January 2007 | Return made up to 02/12/06; full list of members (7 pages) |
2 December 2005 | Incorporation (16 pages) |
2 December 2005 | Secretary resigned (1 page) |