East Dulwich
London
SE22 0JW
Director Name | Dr Helen Ann Deane |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2008(same day as company formation) |
Role | Director Senior Consultant |
Country of Residence | England |
Correspondence Address | 196 Barry Road East Dulwich London SE22 0JW |
Director Name | Dawn Gladwin |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 196 Barry Road East Dulwich London SE22 0JW |
Secretary Name | Dawn Gladwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 196 Barry Road East Dulwich London SE22 0JW |
Registered Address | 278 Milkwood Road London SE24 0EZ |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Herne Hill |
Built Up Area | Greater London |
50 at £1 | Helen Deane 50.00% Ordinary |
---|---|
25 at £1 | Amelia Deane 25.00% Ordinary |
25 at £1 | Dawn Gladwin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,374 |
Current Liabilities | £143,329 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2012 | Application to strike the company off the register (3 pages) |
17 September 2012 | Application to strike the company off the register (3 pages) |
26 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders Statement of capital on 2012-08-26
|
26 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders Statement of capital on 2012-08-26
|
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Registered office address changed from C/O Hdc - Helen Deane PO Box 53695 290 Milkwood Road London SE24 4AR on 29 July 2011 (1 page) |
29 July 2011 | Registered office address changed from C/O Hdc - Helen Deane Po Box 53695 290 Milkwood Road London SE24 4AR on 29 July 2011 (1 page) |
25 May 2011 | Amended total exemption full accounts made up to 31 August 2009 (9 pages) |
25 May 2011 | Amended accounts made up to 31 August 2009 (9 pages) |
25 May 2011 | Amended accounts made up to 31 August 2010 (9 pages) |
25 May 2011 | Amended total exemption full accounts made up to 31 August 2010 (9 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
13 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Director's details changed for Amelia Deane on 21 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Amelia Deane on 21 August 2010 (2 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
9 April 2010 | Registered office address changed from 290 Milkwood Road Herne Hill London SE24 0EZ on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from 290 Milkwood Road Herne Hill London SE24 0EZ on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from 290 Milkwood Road Herne Hill London SE24 0EZ on 9 April 2010 (1 page) |
12 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
22 August 2008 | Incorporation (10 pages) |
22 August 2008 | Incorporation (10 pages) |