Carlton Drive Putney
London
SW15 2BJ
Secretary Name | Miss Colleen Patricia Gore |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 01 August 2007(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 November 2008) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dawnay Road Earsfield London SW18 3PQ |
Director Name | Terrence Smith |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 March 2006(1 week, 4 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 April 2006) |
Role | Consultant |
Correspondence Address | 13 Victoria Road Kingston Upon Thames Surrey KT1 3DW |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Secretary Name | Beginning 2 End Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 August 2007) |
Correspondence Address | 70 Upper Richmond Road Putney London SW15 2RP |
Registered Address | 70 Upper Richmond Road Putney London SW15 2RP |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £49,444 |
Gross Profit | £49,444 |
Net Worth | £3,753 |
Cash | £19,163 |
Current Liabilities | £15,410 |
Latest Accounts | 22 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 22 February |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2008 | Application for striking-off (1 page) |
29 May 2008 | Total exemption full accounts made up to 22 February 2008 (7 pages) |
15 November 2007 | Total exemption full accounts made up to 22 February 2007 (7 pages) |
7 November 2007 | New secretary appointed (1 page) |
11 October 2007 | Secretary resigned (1 page) |
10 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
20 December 2006 | Accounting reference date shortened from 28/02/07 to 22/02/07 (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 10 court royal carlton drive putney london SW15 2BJ (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 1ST contact accounting castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
28 April 2006 | Director resigned (1 page) |
19 April 2006 | New director appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
13 March 2006 | New director appointed (2 pages) |