Streatham
London
SW16 1RD
Secretary Name | Moore Green Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 July 2004(5 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 12 July 2005) |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | James Kingsford Erith |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Landscape Gardening |
Correspondence Address | 18 Dymock Street Fulham London SW6 3HA |
Director Name | Susan Locke |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Old Customs Houses West Street Harwich Essex CO12 3DG |
Secretary Name | Michael John Beckerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Rawstorn Road Colchester Essex CO3 3JF |
Secretary Name | James Kingsford Erith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Landscape Gardening |
Correspondence Address | 18 Dymock Street Fulham London SW6 3HA |
Director Name | Marie-Claire Erith |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 July 2004) |
Role | Company Director |
Correspondence Address | 47 Fernwood Avenue Streatham London SW16 1RD |
Secretary Name | Marie-Claire Erith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 July 2004) |
Role | Company Director |
Correspondence Address | 47 Fernwood Avenue Streatham London SW16 1RD |
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£14,030 |
Current Liabilities | £35,292 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2005 | Application for striking-off (1 page) |
8 December 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
24 August 2004 | New secretary appointed (1 page) |
24 August 2004 | Secretary resigned;director resigned (1 page) |
23 April 2004 | Accounting reference date extended from 31/01/04 to 31/05/04 (1 page) |
23 January 2004 | Return made up to 22/01/04; full list of members (8 pages) |
31 August 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
27 March 2003 | Resolutions
|
27 March 2003 | Ad 15/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 March 2003 | Secretary resigned;director resigned (1 page) |
18 March 2003 | New secretary appointed;new director appointed (2 pages) |
8 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
2 February 2002 | Return made up to 22/01/02; full list of members
|
9 October 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
19 February 2001 | Return made up to 22/01/01; full list of members
|
31 January 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
23 January 2000 | Return made up to 22/01/00; full list of members
|
27 August 1999 | Registered office changed on 27/08/99 from: 61 station road sudbury suffolk CO10 2SP (1 page) |
17 March 1999 | Resolutions
|
26 February 1999 | Registered office changed on 26/02/99 from: 38 westminster mansions great smith street london SW1P 3BP (1 page) |
17 February 1999 | New director appointed (2 pages) |
15 February 1999 | Registered office changed on 15/02/99 from: 2 old customs houses west street harwich essex CO12 3DG (1 page) |
15 February 1999 | New secretary appointed;new director appointed (2 pages) |
22 January 1999 | Incorporation (14 pages) |