9 Waterway Avenue Lewisham
London
SE13 7GB
Secretary Name | Srilatha Reddy |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 27 February 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat A Reed Court 9 Waterway Avenue London SE13 7GB |
Registered Address | Flat A Reed Court 9 Waterway Avenue Lewisham London SE13 7GB |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Lewisham Central |
Built Up Area | Greater London |
Latest Accounts | 29 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | Application to strike the company off the register (3 pages) |
5 February 2013 | Application to strike the company off the register (3 pages) |
27 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
27 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
4 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders Statement of capital on 2012-03-04
|
4 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders Statement of capital on 2012-03-04
|
5 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
5 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
12 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
5 March 2010 | Director's details changed for Suresh Reddy on 27 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Suresh Reddy on 27 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
14 November 2009 | Partial exemption accounts made up to 28 February 2009 (11 pages) |
14 November 2009 | Partial exemption accounts made up to 28 February 2009 (11 pages) |
30 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
30 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
4 February 2009 | Director's Change of Particulars / suresh reddy / 03/02/2009 / Nationality was: indian, now: british; HouseName/Number was: , now: flat a; Street was: flat a reed court, now: reed court; Occupation was: sap bi consultant, now: sap bi consultant (2 pages) |
4 February 2009 | Secretary's change of particulars / srilatha reddy / 03/02/2009 (2 pages) |
4 February 2009 | Director's change of particulars / suresh reddy / 03/02/2009 (2 pages) |
4 February 2009 | Secretary's Change of Particulars / srilatha reddy / 03/02/2009 / Nationality was: british, now: indian; Date of Birth was: none, now: 07-Dec-1979; HouseName/Number was: , now: flat a; Street was: flat 6, now: reed court; Area was: 51 marischal road, now: 9 waterway avenue; Post Code was: SE13 5LE, now: SE13 7GB; Occupation was: , now: secretary (2 pages) |
3 February 2009 | Return made up to 27/02/08; full list of members (3 pages) |
3 February 2009 | Return made up to 27/02/08; full list of members (3 pages) |
26 August 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
26 August 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from flat a reed court 9 waterway avenue lewisham SE13 7GB (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from flat a reed court 9 waterway avenue lewisham SE13 7GB (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: flat 6, 51 marischal road lewisham london SE13 5LE (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: flat 6, 51 marischal road lewisham london SE13 5LE (1 page) |
27 February 2007 | Incorporation (13 pages) |
27 February 2007 | Incorporation (13 pages) |