DEPTFORD CREATIVE VILLAGE CONSORTIUM LIMITED
Overview
Company Name | DEPTFORD CREATIVE VILLAGE CONSORTIUM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04864101 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DEPTFORD CREATIVE VILLAGE CONSORTIUM LIMITED?
- (7487) /
Where is DEPTFORD CREATIVE VILLAGE CONSORTIUM LIMITED located?
Registered Office Address | Old Laban Centre Laurie Grove New Cross SE14 6NH London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DEPTFORD CREATIVE VILLAGE CONSORTIUM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2011 |
What are the latest filings for DEPTFORD CREATIVE VILLAGE CONSORTIUM LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Termination of appointment of Josephine Mary Pickett-Baker as a director on Aug 29, 2011 | 2 pages | TM01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption small company accounts made up to Aug 31, 2011 | 4 pages | AA | ||
Annual return made up to Aug 12, 2011 no member list | 9 pages | AR01 | ||
Total exemption small company accounts made up to Aug 31, 2010 | 4 pages | AA | ||
Annual return made up to Aug 12, 2010 no member list | 9 pages | AR01 | ||
Director's details changed for Rebecca Jane Molina on Aug 12, 2010 | 2 pages | CH01 | ||
Director's details changed for Andrew Campbell Winter on Aug 12, 2010 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Carmichael on Aug 12, 2010 | 2 pages | CH01 | ||
Director's details changed for Barbara Margretta Wiggins on Aug 12, 2010 | 2 pages | CH01 | ||
Total exemption small company accounts made up to Aug 31, 2009 | 3 pages | AA | ||
legacy | 4 pages | 363a | ||
Total exemption small company accounts made up to Aug 31, 2008 | 3 pages | AA | ||
legacy | 4 pages | 363a | ||
Total exemption full accounts made up to Aug 31, 2007 | 8 pages | AA | ||
legacy | 7 pages | 363s | ||
legacy | pages | 363(288) | ||
legacy | 1 pages | 288b | ||
Total exemption full accounts made up to Aug 31, 2006 | 8 pages | AA | ||
legacy | 1 pages | 287 | ||
legacy | 2 pages | 288a | ||
legacy | 6 pages | 363s | ||
Total exemption full accounts made up to Aug 31, 2005 | 8 pages | AA | ||
legacy | 2 pages | 288a |
Who are the officers of DEPTFORD CREATIVE VILLAGE CONSORTIUM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PICKETT-BAKER, Josephine Mary | Secretary | 1 Lyndhurst Square SE15 5AR London | British | Manager Modelmaking Co | 35835390002 | |||||
AUSTIN, Robert James | Director | 36 Mid Street RH1 4JX South Nutfield Surrey | Great Britain | British | Charity Director | 109118170001 | ||||
BOWNE, Anthony | Director | 35 Saint Donatt's Road SE14 6NU London | United Kingdom | British | Director | 102865200001 | ||||
CARMICHAEL, Andrew | Director | 20 Renbold House Blisset Street SE10 8UT Greenwich | United Kingdom | British | Company Director | 27294550001 | ||||
MOLINA, Rebecca Jane | Director | 59 Harold Gibbons Court Victoria Way SE7 7LY Charlton | United Kingdom | British | Company Director | 88890980001 | ||||
WIGGINS, Barbara Margretta | Director | 53 Breakspears Road SE14 1XR London | United Kingdom | British | Self Employed Designer Produce | 92345500002 | ||||
WINTER, Andrew Campbell | Director | 34 Shardeloes Road SE14 6SL London | United Kingdom | British | Director | 64996550001 | ||||
PICKETT-BAKER, Josephine Mary | Secretary | 1 Lyndhurst Square SE15 5AR London | British | Manager Modelmaking Co | 35835390002 | |||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
HAMILTON, Paulene Lesley | Director | 19 Mcdowall Road SE5 9LD London | British | Project Director | 114291030001 | |||||
KAY, Jeremy Francis Richard | Director | Flat 4, 2 West Grove Greenwich SE10 8QT London | United Kingdom | British | Internet Consultant | 47350510001 | ||||
MARKS, Paul John | Director | 128 Greenfell Mansions SE8 3EX London | England | British | Artist | 138174620002 | ||||
PICKETT-BAKER, Josephine Mary | Director | 1 Lyndhurst Square SE15 5AR London | England | British | Manager Modelmaking Co | 35835390002 | ||||
RILEY, Sharon Nicola | Director | 58 Crofton Park Road SE4 1AE London | British | Project Manager | 92344900001 | |||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0