Sidcup
Kent
DA15 9DS
Secretary Name | Oluwakemi Sanni |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 117a Howard Avenue Slough SL2 1LB |
Director Name | George Best |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Role | Administration Officer |
Correspondence Address | 28 The Lawns Chingford London E4 9BZ |
Secretary Name | Geoffrey Nathan Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Correspondence Address | 112 Morden Road London SW19 3BP |
Registered Address | 112 Morden Road London SW19 3BP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£308 |
Cash | £411 |
Current Liabilities | £719 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2009 | Compulsory strike-off action has been suspended (1 page) |
13 June 2009 | Compulsory strike-off action has been suspended (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 September 2007 | Return made up to 06/07/07; full list of members (3 pages) |
13 September 2007 | Secretary's particulars changed (1 page) |
13 September 2007 | Return made up to 06/07/07; full list of members (3 pages) |
13 September 2007 | Secretary's particulars changed (1 page) |
24 October 2006 | Ad 11/08/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 October 2006 | Ad 11/08/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
6 July 2006 | Incorporation (18 pages) |
6 July 2006 | Incorporation (18 pages) |