620 Rotherhithe Street
London
SE16 5DJ
Director Name | Mr Alexander David Winterton |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 66 Stanton House 620 Rotherhithe Street London SE16 5DJ |
Secretary Name | Mr Alexander David Winterton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 66 Stanton House 620 Rotherhithe Street London SE16 5DJ |
Director Name | William Moore |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2006(6 days after company formation) |
Appointment Duration | 3 months (resigned 18 October 2006) |
Role | Company Director |
Correspondence Address | 6j Lucky Heights Singapore 483650 Foreign |
Director Name | Mr William Ian Robinson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 February 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Highdown Amberley Arundel Sussex BN18 9LZ |
Registered Address | 66 Stanton House 620 Rotherhithe Street London SE16 5DJ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Surrey Docks |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £109,392 |
Current Liabilities | £137,390 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
26 November 2008 | Return made up to 12/07/08; full list of members (4 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from quay house 2 admirals way marsh wall london greater london E14 9XG (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: tower bridge business centre 46-48 east smithfield room 306 c/o city legal services LLP london E1W 1AW (1 page) |
7 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
12 June 2007 | Director's particulars changed (1 page) |
11 March 2007 | Registered office changed on 11/03/07 from: c/o park caledonia ground floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
5 March 2007 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: 10 old bailey london EC4M 7NG (1 page) |
30 October 2006 | New director appointed (3 pages) |
25 July 2006 | New director appointed (2 pages) |
12 July 2006 | Incorporation (11 pages) |