Dulwich Wood Park
London
SE19 1XF
Director Name | Matthew Conrad Bacon |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Maritime Court Haven Court Exeter EX2 8GP |
Director Name | Mr Stephen John Dingley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 44 Spring Lane Hockley Heath Solihull West Midlands B94 6QY |
Director Name | Philip Smith |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Elm Tree Avenue Tile Hill Coventry West Midlands CV4 9EU |
Secretary Name | Philip Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Elm Tree Avenue Tile Hill Coventry West Midlands CV4 9EU |
Secretary Name | Alexandra Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(7 months after company formation) |
Appointment Duration | 9 months (resigned 01 September 2007) |
Role | Company Director |
Correspondence Address | Apple Cottage Church Lane Cubbington Leamington Spa Warwickshire CV32 7JT |
Director Name | Mrs Susan Elizabeth Prodgers |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Giles Coppice Dulwich Wood Park London SE19 1XF |
Secretary Name | Mrs Susan Elizabeth Prodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Giles Coppice Dulwich Wood Park London SE19 1XF |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Registered Address | 10 Giles Coppice London SE19 1XF |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | College |
Built Up Area | Greater London |
1 at £1 | Lionel Hugh Prodgers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,379 |
Cash | £62,608 |
Current Liabilities | £34,229 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2014 | Director's details changed for Mr Lionel Hugh Prodgers on 31 December 2012 (2 pages) |
31 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
31 May 2014 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
4 February 2014 | Compulsory strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
22 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 June 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Termination of appointment of Susan Prodgers as a secretary (1 page) |
27 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Termination of appointment of Susan Prodgers as a director (1 page) |
24 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Mrs Susan Elizabeth Prodgers on 3 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mrs Susan Elizabeth Prodgers on 3 May 2010 (2 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2009 | Return made up to 03/05/09; full list of members (3 pages) |
1 April 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 May 2008 | Accounts made up to 31 May 2007 (2 pages) |
23 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
21 September 2007 | Return made up to 03/05/07; full list of members (7 pages) |
7 September 2007 | New secretary appointed;new director appointed (2 pages) |
7 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: charles court budbrooke road warwick CV34 5LZ (1 page) |
5 September 2007 | Director resigned (1 page) |
5 March 2007 | Secretary resigned;director resigned (1 page) |
5 March 2007 | New secretary appointed (2 pages) |
14 June 2006 | Ad 03/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 June 2006 | Resolutions
|
5 May 2006 | New director appointed (1 page) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | New secretary appointed (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | New director appointed (1 page) |
5 May 2006 | New director appointed (1 page) |
5 May 2006 | New director appointed (1 page) |
3 May 2006 | Incorporation (18 pages) |