East Dulwich
London
SE22 0LT
Director Name | David Sebastian Knowsley Henson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 August 2010) |
Role | Freelance |
Correspondence Address | Flat 25 Rye Court Peckham Rye East Dulwich London Se22 Olt |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(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 | 01 April 2008(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Flat 25 Rye Court 214 Peckham Rye East Dulwich London SE22 0LT |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Peckham Rye |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,571 |
Cash | £10,156 |
Current Liabilities | £4,104 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 October 2010 | Termination of appointment of David Henson as a director (2 pages) |
22 October 2010 | Termination of appointment of David Henson as a director (2 pages) |
4 August 2010 | Appointment of Momoh Deen-Conteh as a director (3 pages) |
4 August 2010 | Appointment of Momoh Deen-Conteh as a director (3 pages) |
21 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders Statement of capital on 2010-06-21
|
21 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders Statement of capital on 2010-06-21
|
21 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders Statement of capital on 2010-06-21
|
9 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 June 2009 | Return made up to 01/04/09; full list of members (6 pages) |
29 June 2009 | Director's change of particulars / david henson / 02/02/2009 (1 page) |
29 June 2009 | Return made up to 01/04/09; full list of members (6 pages) |
29 June 2009 | Director's Change of Particulars / david henson / 02/02/2009 / (1 page) |
11 May 2009 | Location of register of members (1 page) |
11 May 2009 | Location of register of members (1 page) |
23 April 2008 | Director appointed david sebastian knowsley henson (1 page) |
23 April 2008 | Director appointed david sebastian knowsley henson (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 45-47 dartmouth road forest hill london SE23 3NH uk (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 45-47 dartmouth road forest hill london SE23 3NH uk (1 page) |
2 April 2008 | Appointment Terminated Director douglas nominees LIMITED (1 page) |
2 April 2008 | Appointment terminated director douglas nominees LIMITED (1 page) |
2 April 2008 | Appointment Terminated Secretary m w douglas & company LIMITED (1 page) |
2 April 2008 | Appointment terminated secretary m w douglas & company LIMITED (1 page) |
1 April 2008 | Incorporation (14 pages) |
1 April 2008 | Incorporation (14 pages) |