London
SE26 6HJ
Director Name | Mr Paul Webb |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 18 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 23 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ |
Secretary Name | Donna Margaret Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 18 October 2011) |
Role | Company Director |
Correspondence Address | 20b Lawrie Park Avenue London SE26 6HJ |
Director Name | Rebecca Jane Bishop |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(6 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 June 2007) |
Role | Company Director |
Correspondence Address | 22 Aveling Close Purley Surrey CR8 4DW |
Secretary Name | Donna Margaret Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(6 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 June 2007) |
Role | Company Director |
Correspondence Address | 34 Derek Avenue Wallington Surrey SM6 7LA |
Secretary Name | Paul Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | 22 Aveling Close Redham Drive Purley Surrey CR8 4DW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 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 | 01 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 163 Herne Hill London SE24 9LR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
10 June 2010 | Director's details changed for Paul Webb on 10 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Paul Webb on 10 May 2010 (2 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-03-19
|
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-03-19
|
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-03-19
|
16 March 2010 | Director's details changed for Paul Webb on 20 December 2009 (2 pages) |
16 March 2010 | Director's details changed for Paul Webb on 20 December 2009 (2 pages) |
19 January 2010 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
19 January 2010 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
15 January 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
15 January 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
7 November 2009 | Director's details changed for Paul Webb on 30 October 2009 (2 pages) |
7 November 2009 | Director's details changed for Paul Webb on 30 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Donna Margaret Webb on 30 October 2009 (1 page) |
6 November 2009 | Director's details changed for Donna Margaret Webb on 30 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Donna Margaret Webb on 30 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Donna Margaret Webb on 30 October 2009 (1 page) |
24 August 2009 | Return made up to 01/03/09; full list of members (3 pages) |
24 August 2009 | Return made up to 01/03/09; full list of members (3 pages) |
18 August 2009 | Return made up to 01/03/08; full list of members; amend (5 pages) |
18 August 2009 | Return made up to 01/03/08; full list of members; amend (5 pages) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2008 | Return made up to 01/03/08; full list of members (4 pages) |
6 August 2008 | Return made up to 01/03/08; full list of members (4 pages) |
5 August 2008 | Director's Change of Particulars / paul webb / 05/08/2008 / HouseName/Number was: , now: 22; Street was: 22 aveling close, now: aveling close (1 page) |
5 August 2008 | Director's change of particulars / paul webb / 05/08/2008 (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | New secretary appointed (1 page) |
29 August 2007 | New secretary appointed (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | New secretary appointed (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | New secretary appointed (1 page) |
15 March 2007 | New secretary appointed;new director appointed (2 pages) |
15 March 2007 | New secretary appointed;new director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Incorporation (9 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Incorporation (9 pages) |
1 March 2007 | Secretary resigned (1 page) |