London
SE28 8HP
Director Name | Mr Malcolm James Swallow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Clarendon Road Woodford London E18 2AW |
Secretary Name | Abell Morliss Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Registered Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£10,007 |
Cash | £870 |
Current Liabilities | £10,877 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
23 November 2009 | Termination of appointment of Abell Morliss Nominees Limited as a secretary (1 page) |
23 November 2009 | Termination of appointment of Abell Morliss Nominees Limited as a secretary (1 page) |
16 September 2009 | Secretary's Change of Particulars / abell morliss nominees LIMITED / 14/09/2009 / HouseName/Number was: , now: 128; Street was: 167 cannon workshops, now: cannon workshops (1 page) |
16 September 2009 | Secretary's change of particulars / abell morliss nominees LIMITED / 14/09/2009 (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 167 cannon workshops cannon drive london E14 4AS (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 167 cannon workshops cannon drive london E14 4AS (1 page) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
4 July 2008 | Appointment terminated director malcolm swallow (1 page) |
4 July 2008 | Director appointed mr lee stephen davie (1 page) |
4 July 2008 | Appointment Terminated Director malcolm swallow (1 page) |
4 July 2008 | Director appointed mr lee stephen davie (1 page) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
23 April 2007 | Secretary's particulars changed (1 page) |
23 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
23 April 2007 | Secretary's particulars changed (1 page) |
23 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
6 February 2007 | Registered office changed on 06/02/07 from: 5 ardmore road south ockendon RM15 5TH (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: 5 ardmore road south ockendon RM15 5TH (1 page) |
4 April 2006 | Incorporation (8 pages) |
4 April 2006 | Incorporation (8 pages) |