East Dulwich
London
SE22 8UH
Secretary Name | Mrs Rajni Dhawan |
---|---|
Status | Closed |
Appointed | 29 January 2013(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 26 January 2016) |
Role | Company Director |
Correspondence Address | 24 Bedford Road Northwood Middlesex HA6 2AZ |
Director Name | Jean Mary Flint |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 96 Beauval Road East Dulwich London SE22 8UH |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Secretary Name | Jean Mary Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 Beauval Road London SE22 8UH |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Raymond Thomas Flint 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,236 |
Cash | £21,979 |
Current Liabilities | £12,074 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | Application to strike the company off the register (3 pages) |
1 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 September 2013 | Termination of appointment of Jean Flint as a secretary (1 page) |
11 September 2013 | Termination of appointment of Jean Flint as a secretary (1 page) |
10 September 2013 | Appointment of Mrs. Rajni Dhawan as a secretary (2 pages) |
10 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Termination of appointment of Jean Flint as a director (1 page) |
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Registered office address changed from 38 Langham Street London W1W 7AR United Kingdom on 10 September 2012 (1 page) |
10 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Appointment of Raymond Thomas Flint as a director (3 pages) |
17 September 2010 | Appointment of Jean Mary Flint as a secretary (2 pages) |
17 September 2010 | Appointment of Jean Mary Flint as a director (3 pages) |
17 September 2010 | Statement of capital following an allotment of shares on 6 September 2010
|
17 September 2010 | Statement of capital following an allotment of shares on 6 September 2010
|
10 September 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 September 2010 | Incorporation
|
6 September 2010 | Incorporation
|