New Eltham
London
SE9 3QS
Secretary Name | Charles Otto |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | 116 Star Lane London E16 4PR |
Director Name | Mr Andres Eattickal Varghese |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 18 September 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 30 November 2010) |
Role | Consultant |
Correspondence Address | 50b Hughenden Road High Wycombe Buckinghamshire HP13 5DT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(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 | 23 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Block 4 104 South Wood Road New Eltham London SE9 3QS |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
30 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2009 | Accounts made up to 29 February 2008 (3 pages) |
23 March 2009 | Accounts for a dormant company made up to 29 February 2008 (3 pages) |
11 November 2008 | Director's change of particulars / charles emanuwa / 07/11/2008 (1 page) |
11 November 2008 | Director's Change of Particulars / charles emanuwa / 07/11/2008 / Honours was: , now: poet laureate; HouseName/Number was: , now: block 4 104; Street was: 34 lockyer estate, now: southwood road; Area was: kipling street, now: new eltham; Post Code was: SE1 3RX, now: SE9 3QS (1 page) |
30 September 2007 | Registered office changed on 30/09/07 from: inspiration house, 54-80 ossory road, london, SE1 5AN (1 page) |
30 September 2007 | Registered office changed on 30/09/07 from: inspiration house, 54-80 ossory road, london, SE1 5AN (1 page) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
1 April 2007 | New secretary appointed (1 page) |
1 April 2007 | New director appointed (1 page) |
1 April 2007 | New secretary appointed (1 page) |
1 April 2007 | New director appointed (1 page) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Incorporation (10 pages) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Incorporation (10 pages) |