London
SW17 8RT
Secretary Name | Mrs Sian Helen Lewin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(1 year, 6 months after company formation) |
Appointment Duration | 2 years (closed 26 January 2010) |
Role | Company Director |
Correspondence Address | 3 Drakefield Road London SW17 8RT |
Secretary Name | Ca Solutions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 09 March 2009(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 26 January 2010) |
Correspondence Address | 2nd Floor St James House 9-15 St James Road Surbiton Surrey KT6 4QH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Trafalgar Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2008) |
Correspondence Address | 2 Gallery Court 1-7 Pilgrimage Street London SE1 4LL |
Registered Address | Ground Floor 3 Drakefield Road London SW17 8RT |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Bedford |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £266 |
Net Worth | £2,239 |
Cash | £2,239 |
Latest Accounts | 30 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 July |
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2009 | Application for striking-off (1 page) |
28 September 2009 | Application for striking-off (1 page) |
29 May 2009 | Total exemption small company accounts made up to 30 July 2008 (1 page) |
29 May 2009 | Total exemption small company accounts made up to 30 July 2008 (1 page) |
17 March 2009 | Secretary appointed ca solutions lts (1 page) |
17 March 2009 | Secretary appointed ca solutions lts (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 2 gallery court 1-7 pilgrimage street london SE1 4LL (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 2 gallery court 1-7 pilgrimage street london SE1 4LL (1 page) |
10 December 2008 | Return made up to 20/06/08; full list of members (3 pages) |
10 December 2008 | Secretary's Change of Particulars / sian leary / 24/05/2008 / Title was: , now: mrs; Surname was: leary, now: lewin (nee leary); HouseName/Number was: , now: grd floor; Street was: 5A jeffreys road, now: 2 drakefield road; Area was: clapham, now: ; Post Code was: SW4 6QU, now: SW17 8RT (2 pages) |
10 December 2008 | Return made up to 20/06/08; full list of members (3 pages) |
10 December 2008 | Secretary's change of particulars / sian lewin (nee leary) / 24/05/2008 (2 pages) |
10 December 2008 | Secretary's change of particulars / sian leary / 24/05/2008 (2 pages) |
10 December 2008 | Secretary's Change of Particulars / sian lewin (nee leary) / 24/05/2008 / Surname was: lewin (nee leary), now: lewin; HouseName/Number was: grd floor, now: 3; Street was: 2 drakefield road, now: drakefield road (2 pages) |
17 October 2008 | Accounting reference date shortened from 30/06/2008 to 30/07/2007 (1 page) |
17 October 2008 | Total exemption small company accounts made up to 30 July 2007 (1 page) |
17 October 2008 | Total exemption small company accounts made up to 30 July 2007 (1 page) |
17 October 2008 | Accounting reference date shortened from 30/06/2008 to 30/07/2007 (1 page) |
24 September 2008 | Director's Change of Particulars / reginald lewin / 18/09/2008 / HouseName/Number was: , now: grd floor; Street was: 39 mellison road, now: 3 drakefield road; Post Code was: SW17 9AS, now: SW17 8RT (1 page) |
24 September 2008 | Director's change of particulars / reginald lewin / 18/09/2008 (1 page) |
25 March 2008 | Appointment terminated secretary trafalgar company secretaries LTD (1 page) |
25 March 2008 | Secretary appointed sian helen leary (2 pages) |
25 March 2008 | Appointment Terminated Secretary trafalgar company secretaries LTD (1 page) |
25 March 2008 | Secretary appointed sian helen leary (2 pages) |
25 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
25 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New secretary appointed (2 pages) |
20 July 2006 | Company name changed nileriver LTD\certificate issued on 20/07/06 (2 pages) |
20 July 2006 | Company name changed nileriver LTD\certificate issued on 20/07/06 (2 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
20 June 2006 | Incorporation (9 pages) |
20 June 2006 | Incorporation (9 pages) |