Peckham Rye
London
SE15 3JQ
Director Name | Deqa Abdi Shire |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Somalian |
Status | Closed |
Appointed | 20 August 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 12 February 2002) |
Role | Businessman |
Correspondence Address | 10 Trent House Peckham Rye London SE15 3JQ |
Secretary Name | Deqa Abdi Shire |
---|---|
Nationality | Somalian |
Status | Closed |
Appointed | 20 August 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 12 February 2002) |
Role | Businessman |
Correspondence Address | 10 Trent House Peckham Rye London SE15 3JQ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 1st Floor Chichester House 45 Chichester Road Southend Essex SS1 2JU |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £21,179 |
Cash | £25,020 |
Current Liabilities | £11,423 |
Latest Accounts | 31 July 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2001 | Voluntary strike-off action has been suspended (1 page) |
27 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2001 | Application for striking-off (1 page) |
21 January 2001 | Accounts for a small company made up to 31 July 1999 (6 pages) |
11 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
12 April 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
12 November 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
21 September 1999 | Return made up to 31/07/99; no change of members (4 pages) |
2 September 1998 | Registered office changed on 02/09/98 from: 1ST floor chichester house 45 chichester road southend SS1 2JU (1 page) |
2 September 1998 | Return made up to 31/07/98; full list of members
|
9 September 1997 | Ad 21/08/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Resolutions
|
1 September 1997 | New secretary appointed;new director appointed (2 pages) |
1 September 1997 | Registered office changed on 01/09/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
31 July 1997 | Incorporation (8 pages) |