Greenwich
London
SE10 0AG
Director Name | Mr Martin Alan Couzens |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2009(same day as company formation) |
Role | Consultant |
Correspondence Address | Christchurch Way Greenwich London SE10 0AG |
Director Name | Mr Roger Olds |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2009(same day as company formation) |
Role | Compliance |
Country of Residence | England |
Correspondence Address | Christchurch Way Greenwich London SE10 0AG |
Secretary Name | Mr William Edmund Raymond Kear |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Christchurch Way Greenwich London SE10 0AG |
Director Name | Ms Amanda Jane Nicoll |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2010(9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 19 January 2016) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | Christchurch Way Greenwich London SE10 0AG |
Director Name | Mr Alan Wellesley Bateman |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Programme Manager |
Correspondence Address | Langton Farmhouse Siston Mangotsfield Bristol Avon BS16 9LT |
Director Name | Margriet Helena Paula Jacobs |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Benefits Director |
Correspondence Address | Lange Lozanastaat 48 Antwerp 2018 Belgium |
Director Name | Mr Liaqat Ali Sadiq |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Christchurch Way Greenwich London SE10 0AG |
Registered Address | Christchurch Way Greenwich London SE10 0AG |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
100 at £1 | Alcatel-lucent Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | Application to strike the company off the register (3 pages) |
27 October 2015 | Application to strike the company off the register (3 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
1 September 2015 | Annual return made up to 30 June 2015 Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 30 June 2015 Statement of capital on 2015-09-01
|
17 March 2015 | Termination of appointment of Liaqat Ali Sadiq as a director on 28 February 2015 (2 pages) |
17 March 2015 | Termination of appointment of Liaqat Ali Sadiq as a director on 28 February 2015 (2 pages) |
21 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
31 March 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
31 March 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
19 July 2013 | Annual return made up to 30 June 2013 Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 30 June 2013 Statement of capital on 2013-07-19
|
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
17 July 2012 | Director's details changed for Mr Martin Alan Couzens on 29 June 2012 (3 pages) |
17 July 2012 | Director's details changed for Amanda Jane Nicoll on 29 June 2012 (3 pages) |
17 July 2012 | Director's details changed for Mr Martin Alan Couzens on 29 June 2012 (3 pages) |
17 July 2012 | Director's details changed for Mr Roger Olds on 29 June 2012 (3 pages) |
17 July 2012 | Annual return made up to 30 June 2012 (16 pages) |
17 July 2012 | Director's details changed for Mr Liaqat Ali Sadiq on 29 June 2012 (3 pages) |
17 July 2012 | Annual return made up to 30 June 2012 (16 pages) |
17 July 2012 | Director's details changed for Tahir Ahmed on 29 June 2012 (3 pages) |
17 July 2012 | Secretary's details changed for Mr William Edmund Raymond Kear on 29 June 2012 (3 pages) |
17 July 2012 | Secretary's details changed for Mr William Edmund Raymond Kear on 29 June 2012 (3 pages) |
17 July 2012 | Director's details changed for Tahir Ahmed on 29 June 2012 (3 pages) |
17 July 2012 | Director's details changed for Amanda Jane Nicoll on 29 June 2012 (3 pages) |
17 July 2012 | Secretary's details changed for Mr William Edmund Raymond Kear on 29 June 2012 (3 pages) |
17 July 2012 | Director's details changed for Mr Roger Olds on 29 June 2012 (3 pages) |
17 July 2012 | Secretary's details changed for Mr William Edmund Raymond Kear on 29 June 2012 (3 pages) |
17 July 2012 | Director's details changed for Mr Liaqat Ali Sadiq on 29 June 2012 (3 pages) |
13 March 2012 | Termination of appointment of Margriet Jacobs as a director (2 pages) |
13 March 2012 | Termination of appointment of Margriet Jacobs as a director (2 pages) |
23 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (18 pages) |
23 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (18 pages) |
6 July 2011 | Annual return made up to 30 June 2011 (18 pages) |
6 July 2011 | Annual return made up to 30 June 2011 (18 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
17 May 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
17 May 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
16 May 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
16 May 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
25 February 2011 | Annual return made up to 31 December 2010 (18 pages) |
25 February 2011 | Annual return made up to 31 December 2010 (18 pages) |
4 August 2010 | Annual return made up to 11 June 2010 (17 pages) |
4 August 2010 | Annual return made up to 11 June 2010 (17 pages) |
16 March 2010 | Appointment of Amanda Jane Nicoll as a director (3 pages) |
16 March 2010 | Appointment of Amanda Jane Nicoll as a director (3 pages) |
9 November 2009 | Termination of appointment of Alan Bateman as a director (2 pages) |
9 November 2009 | Termination of appointment of Alan Bateman as a director (2 pages) |
11 June 2009 | Incorporation (28 pages) |
11 June 2009 | Incorporation (28 pages) |