Black Heath
London
SE3 0LR
Secretary Name | Susan Gibb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 06 October 2011) |
Role | Company Director |
Correspondence Address | 6 Smullwood Close Wheathempstead AL4 7HW |
Secretary Name | Mr David Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Hengist Road Erith Kent DA8 1HA |
Director Name | Gary Ewen |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(1 year, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 November 2008) |
Role | Diector |
Correspondence Address | 6 Smallwood Close Wheathampstead St. Albans Hertfordshire AL4 8TW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Blanche & Co, Thames House Wellington Street, Woolwich London SE18 6NZ |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Common |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
6 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 October 2011 | Final Gazette dissolved following liquidation (1 page) |
6 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 July 2011 | Completion of winding up (1 page) |
6 July 2011 | Completion of winding up (1 page) |
1 June 2009 | Order of court to wind up (1 page) |
1 June 2009 | Order of court to wind up (1 page) |
9 April 2009 | Appointment terminated director gary ewen (1 page) |
9 April 2009 | Appointment Terminated Director gary ewen (1 page) |
17 September 2008 | Director appointed gary ewen (1 page) |
17 September 2008 | Director appointed gary ewen (1 page) |
6 June 2008 | Return made up to 20/04/08; full list of members
|
6 June 2008 | Return made up to 20/04/08; full list of members
|
28 November 2007 | Particulars of mortgage/charge (4 pages) |
28 November 2007 | Particulars of mortgage/charge (4 pages) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | Secretary resigned (1 page) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | New secretary appointed (2 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | New secretary appointed (2 pages) |
10 May 2007 | New director appointed (2 pages) |
20 April 2007 | Incorporation (19 pages) |
20 April 2007 | Incorporation (19 pages) |