London
SE4 1UG
Secretary Name | Ms Lillalee Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 16 Cranfield Road London SE4 1UG |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Thames House 2nd Floor 3 Wellington Street London SE18 6NY |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Common |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Lillalee Wright 50.00% Ordinary |
---|---|
50 at £1 | Stuart Taylor 50.00% Ordinary |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | Application to strike the company off the register (3 pages) |
4 March 2014 | Application to strike the company off the register (3 pages) |
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
3 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
10 May 2013 | Registered office address changed from Suite 235 Island Business Centre 18-36 Wellington Street Woolwich London SE18 6PF on 10 May 2013 (1 page) |
10 May 2013 | Registered office address changed from Suite 235 Island Business Centre 18-36 Wellington Street Woolwich London SE18 6PF on 10 May 2013 (1 page) |
8 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
25 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
14 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
6 August 2010 | Director's details changed for Stuart Taylor on 22 May 2010 (2 pages) |
6 August 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Stuart Taylor on 22 May 2010 (2 pages) |
6 August 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
31 January 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
26 August 2009 | Return made up to 22/05/09; full list of members (3 pages) |
26 August 2009 | Return made up to 22/05/09; full list of members (3 pages) |
24 December 2008 | Return made up to 22/05/08; full list of members (3 pages) |
24 December 2008 | Return made up to 22/05/08; full list of members (3 pages) |
23 July 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
23 July 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: office 6231 second floor greenwich commercial centre 49 greenwich high road london SE10 8JL (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: office 6231 second floor greenwich commercial centre 49 greenwich high road london SE10 8JL (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
19 July 2007 | Return made up to 22/05/07; full list of members (2 pages) |
19 July 2007 | Return made up to 22/05/07; full list of members (2 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | Ad 22/05/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Ad 22/05/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: 16 st john street london EC1M 4NT (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 16 st john street london EC1M 4NT (1 page) |
22 May 2006 | Incorporation (14 pages) |
22 May 2006 | Incorporation (14 pages) |