620 Rotherhithe Street
London
SE16 5DJ
Director Name | Mr Steven Roger Tonge |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2009(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 07 August 2012) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 31 Stanton House 620 Rotherhithe Street London SE16 5DJ |
Director Name | Robin Hurley |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Cannons Close Bishop's Stortford Hertfordshire CM23 2BQ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 31 Stanton House 620 Rotherhithe Street London SE16 5DJ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Surrey Docks |
Built Up Area | Greater London |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2012 | Application to strike the company off the register (3 pages) |
13 April 2012 | Application to strike the company off the register (3 pages) |
28 November 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
28 November 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
21 November 2011 | Previous accounting period shortened from 31 January 2012 to 30 April 2011 (1 page) |
21 November 2011 | Previous accounting period shortened from 31 January 2012 to 30 April 2011 (1 page) |
5 April 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
5 April 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders Statement of capital on 2011-01-17
|
17 January 2011 | Register(s) moved to registered inspection location (1 page) |
17 January 2011 | Register inspection address has been changed from C/O Steven Tonge 12 Steers Way London SE16 6HP United Kingdom (1 page) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders Statement of capital on 2011-01-17
|
17 January 2011 | Register(s) moved to registered inspection location (1 page) |
17 January 2011 | Register inspection address has been changed from C/O Steven Tonge 12 Steers Way London SE16 6HP United Kingdom (1 page) |
26 October 2010 | Secretary's details changed for Mr Steven Roger Tonge on 21 October 2010 (2 pages) |
26 October 2010 | Registered office address changed from 12 Steers Way Rotherhithe London SE16 6HP United Kingdom on 26 October 2010 (1 page) |
26 October 2010 | Director's details changed for Mr Steven Roger Tonge on 21 October 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Mr Steven Roger Tonge on 21 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Steven Roger Tonge on 21 October 2010 (2 pages) |
26 October 2010 | Registered office address changed from 12 Steers Way Rotherhithe London SE16 6HP United Kingdom on 26 October 2010 (1 page) |
25 October 2010 | Secretary's details changed for Mr Steven Roger Tonge on 21 October 2010 (1 page) |
25 October 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Register inspection address has been changed (1 page) |
25 October 2010 | Director's details changed for Mr Steven Roger Tonge on 15 January 2010 (2 pages) |
25 October 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Director's details changed for Mr Steven Roger Tonge on 15 January 2010 (2 pages) |
25 October 2010 | Register inspection address has been changed (1 page) |
25 October 2010 | Secretary's details changed for Mr Steven Roger Tonge on 21 October 2010 (1 page) |
14 April 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
14 April 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
5 October 2009 | Registered office address changed from 57 Canons Close Bishops Stortford Hertfordshire CM23 2BQ on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from 57 Canons Close Bishops Stortford Hertfordshire CM23 2BQ on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from 57 Canons Close Bishops Stortford Hertfordshire CM23 2BQ on 5 October 2009 (1 page) |
9 July 2009 | Appointment Terminated Director robin hurley (1 page) |
9 July 2009 | Director appointed mr steven roger tonge (1 page) |
9 July 2009 | Appointment terminated director robin hurley (1 page) |
9 July 2009 | Director appointed mr steven roger tonge (1 page) |
12 May 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
12 May 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
9 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
26 February 2008 | Secretary appointed steven roger tonge (2 pages) |
26 February 2008 | Ad 15/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 February 2008 | Director appointed robin hurley (2 pages) |
26 February 2008 | Director appointed robin hurley (2 pages) |
26 February 2008 | Secretary appointed steven roger tonge (2 pages) |
26 February 2008 | Ad 15/01/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Incorporation (12 pages) |
15 January 2008 | Incorporation (12 pages) |