William Booth College, Champion Grove
London
SE5 8BQ
Secretary Name | Mr Mark Leslie Francis Johnston-Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverview 59 Cornard Road Sudbury Suffolk CO10 2XB |
Director Name | Mr Mark Leslie Francis Johnston-Wood |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverview 59 Cornard Road Sudbury Suffolk CO10 2XB |
Registered Address | Riverview 59 Cornard Road Sudbury Suffolk CO10 2XB |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2010 | Application to strike the company off the register (3 pages) |
24 September 2010 | Application to strike the company off the register (3 pages) |
23 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders Statement of capital on 2009-12-23
|
23 December 2009 | Register inspection address has been changed (1 page) |
23 December 2009 | Register inspection address has been changed (1 page) |
23 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders Statement of capital on 2009-12-23
|
23 December 2009 | Director's details changed for Jonathan Pipe on 1 December 2009 (2 pages) |
23 December 2009 | Register(s) moved to registered inspection location (1 page) |
23 December 2009 | Director's details changed for Jonathan Pipe on 1 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Jonathan Pipe on 1 December 2009 (2 pages) |
23 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
2 October 2009 | Appointment terminated director mark johnston-wood (1 page) |
2 October 2009 | Appointment Terminated Director mark johnston-wood (1 page) |
2 October 2009 | Secretary's change of particulars / mark johnston-wood / 16/06/2009 (1 page) |
2 October 2009 | Secretary's Change of Particulars / mark johnston-wood / 16/06/2009 / HouseName/Number was: , now: riverview; Street was: old post office, now: 59 cornard road; Area was: the street, now: ; Post Town was: assington, now: sudbury; Post Code was: CO10 5LJ, now: CO10 2XB (1 page) |
23 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
23 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from old post office, the street assington suffolk CO10 5LJ (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from old post office, the street assington suffolk CO10 5LJ (1 page) |
12 December 2007 | Incorporation (13 pages) |
12 December 2007 | Incorporation (13 pages) |