London
SE19 3RW
Director Name | Mr Stephen Alan Kaye |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Director Name | Mr Nigel Frank Springer |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Westow Street London SE19 3RW |
Secretary Name | Mrs Mette Willemoes Cooper |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 14 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Westow Street London SE19 3RW |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 67 Westow Street London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
25 March 2011 | Delivered on: 29 March 2011 Persons entitled: Mary Machin, Genaro Machin Classification: Legal charge Secured details: £40,000 due or to become due from the company to the chargee. Particulars: F/H land adjacent to 15 westwood park, london t/no 304533. Outstanding |
---|
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2018 | Application to strike the company off the register (3 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
15 June 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
28 October 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
20 September 2016 | Termination of appointment of Mette Willemoes Cooper as a secretary on 30 August 2016 (1 page) |
20 September 2016 | Termination of appointment of Mette Willemoes Cooper as a secretary on 30 August 2016 (1 page) |
5 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
19 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
25 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
6 June 2013 | Appointment of Mr Nigel Frank Springer as a director (2 pages) |
6 June 2013 | Termination of appointment of Stephen Kaye as a director (1 page) |
6 June 2013 | Appointment of Mr Nigel Frank Springer as a director (2 pages) |
6 June 2013 | Termination of appointment of Stephen Kaye as a director (1 page) |
4 June 2013 | Termination of appointment of Nigel Springer as a director (1 page) |
4 June 2013 | Termination of appointment of Nigel Springer as a director (1 page) |
21 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
16 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
18 December 2007 | Ad 14/09/07--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
18 December 2007 | Ad 14/09/07--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
1 October 2007 | New secretary appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New secretary appointed (1 page) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
14 September 2007 | Incorporation (13 pages) |
14 September 2007 | Incorporation (13 pages) |