London
SE15 1PX
Director Name | Mr Gary Robert Holman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Langland Cranmer Road Sevenoaks Kent TN13 2AT |
Secretary Name | Mr Gary Robert Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Langland Cranmer Road Sevenoaks Kent TN13 2AT |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Basement 212 Tower Bridge Road London SE1 2UP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 144 northcote road battersea london SW11 6RD (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 144 northcote road battersea london SW11 6RD (1 page) |
21 October 2008 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
21 October 2008 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
29 August 2008 | Return made up to 13/06/08; full list of members (4 pages) |
29 August 2008 | Return made up to 13/06/08; full list of members (4 pages) |
29 August 2008 | Appointment Terminated Director gary holman (1 page) |
29 August 2008 | Director's Change of Particulars / miles ellingham / 29/08/2008 / Occupation was: consultant, now: director (1 page) |
29 August 2008 | Appointment Terminated Secretary gary holman (1 page) |
29 August 2008 | Appointment terminated director gary holman (1 page) |
29 August 2008 | Appointment terminated secretary gary holman (1 page) |
29 August 2008 | Director's change of particulars / miles ellingham / 29/08/2008 (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 67 maltings place 169 tower bridge road london SE1 3LJ (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 67 maltings place 169 tower bridge road london SE1 3LJ (1 page) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Accounts made up to 31 May 2007 (3 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
19 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
19 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
1 June 2007 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: M3 house, 71 london road sevenoaks kent TN13 1AX (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: M3 house, 71 london road sevenoaks kent TN13 1AX (1 page) |
2 October 2006 | Ad 13/06/06--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
2 October 2006 | Ad 13/06/06--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
6 July 2006 | Ad 13/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2006 | Ad 13/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | New secretary appointed;new director appointed (2 pages) |
23 June 2006 | New secretary appointed;new director appointed (2 pages) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
13 June 2006 | Incorporation (15 pages) |
13 June 2006 | Incorporation (15 pages) |