36-38 Peckham Road
Camberwell
London
SE5 8GB
Secretary Name | Mr Norman Douglas Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2004(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 30 November 2010) |
Role | Accountant |
Correspondence Address | 76 Bachelor Gardens Harrogate North Yorkshire HG1 3EA |
Secretary Name | Thomas Christian Menzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(3 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 May 2004) |
Role | Company Director |
Correspondence Address | 124a Shakspeare Walk London N16 8TA |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 76 Bachelor Gardens Harrogate North Yorkshire HG1 3EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Bilton |
Built Up Area | Harrogate |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2010 | Application to strike the company off the register (3 pages) |
9 August 2010 | Application to strike the company off the register (3 pages) |
30 September 2009 | Return made up to 28/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 28/09/09; full list of members (3 pages) |
5 January 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
5 January 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
27 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
27 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
6 October 2008 | Secretary's change of particulars / norman thomas / 01/10/2008 (1 page) |
6 October 2008 | Secretary's Change of Particulars / norman thomas / 01/10/2008 / HouseName/Number was: , now: 76; Street was: 6 manor park, now: bachelor gardens; Post Town was: richmond, now: harrogate; Region was: surrey, now: north yorkshire; Post Code was: TW9 1XZ, now: HG1 3EA (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 80 mayfield grove harrogate north yorkshire HG1 5EY (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 80 mayfield grove harrogate north yorkshire HG1 5EY (1 page) |
6 December 2007 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
6 December 2007 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
29 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
29 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
20 December 2006 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
20 December 2006 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
11 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
11 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
11 October 2006 | Registered office changed on 11/10/06 from: c/o norman thomas 6 manor park richmond surrey TW9 1XZ (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: c/o norman thomas 6 manor park richmond surrey TW9 1XZ (1 page) |
3 January 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
3 January 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
13 October 2005 | Return made up to 28/09/05; full list of members (2 pages) |
13 October 2005 | Return made up to 28/09/05; full list of members (2 pages) |
20 June 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
20 June 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
3 December 2004 | Return made up to 28/09/04; full list of members (2 pages) |
3 December 2004 | Director's particulars changed (1 page) |
3 December 2004 | Return made up to 28/09/04; full list of members (2 pages) |
3 December 2004 | Director's particulars changed (1 page) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
8 October 2003 | Return made up to 28/09/03; full list of members (6 pages) |
8 October 2003 | Return made up to 28/09/03; full list of members (6 pages) |
8 May 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
8 May 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
22 November 2002 | Return made up to 28/09/02; full list of members (6 pages) |
22 November 2002 | Return made up to 28/09/02; full list of members (6 pages) |
24 June 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
24 June 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
16 November 2001 | Return made up to 28/09/01; full list of members (6 pages) |
16 November 2001 | Return made up to 28/09/01; full list of members (6 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: c/o niman & co, 12TH floor citygate house 399 eastern avenue ilford, essex IG2 6LR (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: c/o niman & co, 12TH floor citygate house 399 eastern avenue ilford, essex IG2 6LR (1 page) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
6 March 2001 | Return made up to 28/09/00; full list of members (6 pages) |
6 March 2001 | Return made up to 28/09/00; full list of members (6 pages) |
11 December 2000 | Full accounts made up to 30 September 1999 (9 pages) |
11 December 2000 | Registered office changed on 11/12/00 from: 6 shardeloes road london SE14 6NZ (1 page) |
11 December 2000 | Full accounts made up to 30 September 1999 (9 pages) |
11 December 2000 | Registered office changed on 11/12/00 from: 6 shardeloes road london SE14 6NZ (1 page) |
10 February 2000 | Return made up to 28/09/99; full list of members (6 pages) |
10 February 2000 | Return made up to 28/09/99; full list of members (6 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
2 October 1998 | Registered office changed on 02/10/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | Registered office changed on 02/10/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
2 October 1998 | Secretary resigned (1 page) |
28 September 1998 | Incorporation (11 pages) |