Herne Hill
London
SE24 0JT
Secretary Name | Margaret Carroll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 1998(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 11 October 2005) |
Role | Company Director |
Correspondence Address | 224 Railton Road Herne Hill London SE24 0JT |
Director Name | Mr Christopher Carroll |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 July 1991(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 February 1998) |
Role | Co Director |
Correspondence Address | 381a Norwood Road West Norwood London Se27 |
Director Name | Mr Joseph Patrick Carroll |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 July 1991(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 80 Christchurch Road Tulse Hill London SW2 3DE |
Secretary Name | Mr Christopher Carroll |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 July 1991(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 February 1998) |
Role | Company Director |
Correspondence Address | 381a Norwood Road West Norwood London Se27 |
Director Name | Julie Carroll |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1998(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2001) |
Role | Office Manager |
Correspondence Address | 224 Railton Road Herne Hill London SE24 0JT |
Registered Address | Gainsborough House Sheering Lower Road Sawbridgeworth Herts CM21 9RG |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Sheering |
Ward | Lower Sheering |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13,616 |
Cash | £250 |
Current Liabilities | £20,993 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 October 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2003 | Return made up to 03/07/02; full list of members
|
1 March 2003 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
26 October 2001 | Director resigned (1 page) |
15 March 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
7 November 2000 | Return made up to 03/07/00; full list of members
|
24 August 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
22 November 1999 | Return made up to 03/07/99; full list of members (7 pages) |
12 October 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
4 February 1999 | New director appointed (2 pages) |
16 November 1998 | Return made up to 03/07/98; full list of members
|
16 November 1998 | New secretary appointed (2 pages) |
20 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
28 November 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
13 October 1997 | Return made up to 03/07/97; full list of members
|
20 August 1997 | New director appointed (2 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
19 February 1996 | Return made up to 03/07/95; no change of members (4 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: chelco house 39 camberwell church street london SE5 8TR (1 page) |