Dulwich
London
SE21 7DH
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 25 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Director Name | Mr Adrian Roger Wyatt |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 25 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom Manor Cottered Buntingford Hertfordshire SG9 9QE |
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 25 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Director Name | Miss Tonianne Dwyer |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 November 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 April 2010) |
Role | Property Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 170 Bishops Road Fulham London SW6 7JG |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | 16 Grosvenor Street London W1K 4QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2010 | Application to strike the company off the register (3 pages) |
30 September 2010 | Application to strike the company off the register (3 pages) |
9 June 2010 | Termination of appointment of Tonianne Dwyer as a director (3 pages) |
9 June 2010 | Termination of appointment of Tonianne Dwyer as a director (3 pages) |
19 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-03-19
|
19 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-03-19
|
19 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-03-19
|
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
10 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
4 February 2009 | Accounts made up to 31 March 2008 (7 pages) |
13 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
13 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
16 November 2007 | Accounts made up to 31 March 2007 (7 pages) |
16 November 2007 | Accounts made up to 31 March 2007 (7 pages) |
13 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
13 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
2 February 2007 | New director appointed (1 page) |
2 February 2007 | New director appointed (1 page) |
12 April 2006 | New director appointed (8 pages) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | New director appointed (9 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
12 April 2006 | New director appointed (9 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: lacon house theobalds road london WC1X 8RW (1 page) |
12 April 2006 | New director appointed (8 pages) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | New director appointed (9 pages) |
12 April 2006 | New director appointed (9 pages) |
12 April 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: lacon house theobalds road london WC1X 8RW (1 page) |
4 April 2006 | Company name changed shelfco (no. 3210) LIMITED\certificate issued on 04/04/06 (2 pages) |
4 April 2006 | Company name changed shelfco (no. 3210) LIMITED\certificate issued on 04/04/06 (2 pages) |
8 February 2006 | Incorporation (25 pages) |
8 February 2006 | Incorporation (25 pages) |