Croydon
Surrey
CR0 5EY
Director Name | Mrs Enid Elouise Martin |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(44 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 5 Canon Walk Croydon Surrey CR0 5EY |
Secretary Name | Mrs Enid Elouise Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1991(44 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 5 Canon Walk Croydon Surrey CR0 5EY |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£22,719 |
Current Liabilities | £136,753 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 February 2007 | Dissolved (1 page) |
---|---|
7 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 October 2006 | Liquidators statement of receipts and payments (5 pages) |
13 April 2006 | Liquidators statement of receipts and payments (5 pages) |
17 October 2005 | Liquidators statement of receipts and payments (5 pages) |
19 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2004 | Resolutions
|
13 October 2004 | Statement of affairs (7 pages) |
13 October 2004 | Appointment of a voluntary liquidator (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: 57 midhurst avenue croydon surrey CR0 3PS (1 page) |
6 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
28 October 2003 | Return made up to 01/11/03; full list of members (5 pages) |
28 October 2003 | Location of debenture register (1 page) |
19 July 2003 | Director's particulars changed (1 page) |
19 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
12 November 2002 | Return made up to 01/11/02; full list of members (5 pages) |
11 October 2002 | Location of register of members (1 page) |
11 October 2002 | Location of register of directors' interests (1 page) |
27 May 2002 | Auditor's resignation (1 page) |
25 April 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
25 April 2002 | Resolutions
|
25 April 2002 | Return made up to 01/11/01; full list of members; amend (7 pages) |
17 January 2002 | Return made up to 01/11/01; full list of members (6 pages) |
29 December 2000 | Full accounts made up to 30 June 2000 (11 pages) |
11 December 2000 | Return made up to 01/11/00; full list of members (6 pages) |
31 January 2000 | Full accounts made up to 30 June 1999 (13 pages) |
4 November 1999 | Return made up to 01/11/99; full list of members
|
26 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
26 November 1998 | Full accounts made up to 30 June 1998 (16 pages) |
12 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
16 October 1997 | Full accounts made up to 30 June 1997 (15 pages) |
14 January 1997 | Full accounts made up to 30 June 1996 (15 pages) |
15 November 1996 | Return made up to 31/10/96; no change of members
|
10 November 1995 | Full accounts made up to 30 June 1995 (15 pages) |
26 October 1995 | Return made up to 31/10/95; full list of members
|