East Dulwich
London
SE22 8DE
Secretary Name | Carol Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 22 May 2012) |
Role | Company Director |
Correspondence Address | 70 Spring Street Barnsley South Yorkshire S70 1PB |
Director Name | Graham Gleadhill |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Rosamond Avenue Sheffield S17 4LT |
Director Name | David John Marriott |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Arcadia House 1 Brocco Bank Sheffield South Yorkshire S11 8RQ |
Secretary Name | Phyllis Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Pentland Road Dronfield Woodhouse Derbyshire S18 8ZQ |
Registered Address | 213 Derbyshire Lane Norton Lees Sheffield South Yorkshire S8 8SA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders Statement of capital on 2010-10-15
|
15 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders Statement of capital on 2010-10-15
|
20 April 2010 | Registered office address changed from Omnia One, Queen Street Sheffield South Yorkshire S1 2DG on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from Omnia One, Queen Street Sheffield South Yorkshire S1 2DG on 20 April 2010 (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
17 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
16 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
7 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Director's particulars changed (1 page) |
17 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
17 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: media house buxton road bakewell derbyshire DE45 1GT (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: media house buxton road bakewell derbyshire DE45 1GT (1 page) |
25 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
25 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
22 November 2004 | Ad 29/09/04--------- £ si 3000@1 (3 pages) |
22 November 2004 | Ad 29/09/04--------- £ si 3000@1 (3 pages) |
18 November 2004 | Return made up to 12/10/04; full list of members (6 pages) |
18 November 2004 | Return made up to 12/10/04; full list of members
|
8 October 2004 | Resolutions
|
8 October 2004 | Resolutions
|
8 October 2004 | Resolutions
|
8 October 2004 | Resolutions
|
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: c/o marriott gibbs, huttons buildings. 146 west street sheffield south yorkshire S1 4ES (1 page) |
8 October 2004 | Nc inc already adjusted 13/09/04 (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: c/o marriott gibbs, huttons buildings. 146 west street sheffield south yorkshire S1 4ES (1 page) |
8 October 2004 | Nc inc already adjusted 13/09/04 (1 page) |
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | New secretary appointed (2 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Secretary resigned (1 page) |
21 January 2004 | Director's particulars changed (1 page) |
21 January 2004 | Director's particulars changed (1 page) |
7 November 2003 | Return made up to 12/10/03; full list of members (8 pages) |
7 November 2003 | Return made up to 12/10/03; full list of members (8 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 February 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
6 February 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
8 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
8 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
8 November 2001 | Ad 12/10/01--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
8 November 2001 | Ad 12/10/01--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
12 October 2001 | Incorporation (15 pages) |