Purley
Surrey
CR8 4HA
Director Name | Edward Hull |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1994(26 years, 5 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 30 July 2014) |
Role | Company Director |
Correspondence Address | 56 Himley Road Tooting London SW17 9AW |
Secretary Name | Edward Hull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(33 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 30 July 2014) |
Role | Company Director |
Correspondence Address | 56 Himley Road Tooting London SW17 9AW |
Director Name | Mr John Henry Brown |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(24 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | 1 Coolilushtey Port Lewaigue Isle Of Man IM7 1AQ |
Director Name | Mrs Ruby Ann Brown |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(24 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 July 2000) |
Role | Director/Company Secretary |
Correspondence Address | 1 Cooilushtey Port Lewaigue Isle Of Man IM7 1AQ |
Director Name | Mr John Alan Hutchison |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(24 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 13 March 1998) |
Role | Company Director |
Correspondence Address | Little Orchard Holly Lane Banstead Surrey SM7 2AX |
Secretary Name | Mrs Ruby Ann Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | Haylands Farm Godstone Road Lingfield Surrey RH7 6BT |
Secretary Name | Ivan Soon Siew Tan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 4 The Rise Crowthorne Berkshire RG45 6EJ |
Registered Address | 60-62 Old London Road Kingston Upon Thames KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
75 at 1 | Los Remos International Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £397,616 |
Cash | £15,973 |
Current Liabilities | £364,226 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2014 | Final Gazette dissolved following liquidation (1 page) |
30 April 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
19 June 2013 | Liquidators statement of receipts and payments to 27 May 2013 (8 pages) |
19 June 2013 | Liquidators' statement of receipts and payments to 27 May 2013 (8 pages) |
27 June 2012 | Liquidators statement of receipts and payments to 27 May 2012 (9 pages) |
27 June 2012 | Liquidators' statement of receipts and payments to 27 May 2012 (9 pages) |
22 June 2011 | Liquidators' statement of receipts and payments to 27 May 2011 (9 pages) |
22 June 2011 | Liquidators statement of receipts and payments to 27 May 2011 (9 pages) |
8 June 2010 | Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA United Kingdom on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA United Kingdom on 8 June 2010 (2 pages) |
4 June 2010 | Resolutions
|
4 June 2010 | Appointment of a voluntary liquidator (1 page) |
4 June 2010 | Statement of affairs with form 4.19 (7 pages) |
12 October 2009 | Annual return made up to 28 March 2009 with a full list of shareholders (3 pages) |
10 October 2009 | Registered office address changed from Unit 4 299 Gander Green Lane Sutton Surrey SM3 9QE on 10 October 2009 (1 page) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
3 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
27 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
27 April 2007 | Location of register of members (1 page) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
25 April 2006 | Return made up to 28/03/06; full list of members (2 pages) |
5 July 2005 | Return made up to 28/02/05; full list of members (2 pages) |
2 March 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
8 March 2004 | Return made up to 28/02/04; full list of members
|
27 February 2004 | Full accounts made up to 31 July 2003 (13 pages) |
3 April 2003 | Full accounts made up to 31 July 2002 (16 pages) |
2 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2002 | Full accounts made up to 31 July 2001 (15 pages) |
25 April 2002 | Return made up to 28/02/02; full list of members
|
4 June 2001 | Full accounts made up to 31 July 2000 (17 pages) |
17 May 2001 | Return made up to 28/02/01; full list of members (6 pages) |
2 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | Secretary resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
24 May 2000 | Full accounts made up to 31 July 1999 (19 pages) |
9 May 2000 | Return made up to 28/02/00; full list of members
|
4 June 1999 | Accounts for a medium company made up to 31 July 1998 (20 pages) |
18 March 1999 | Return made up to 28/02/99; full list of members
|
1 July 1998 | £ ic 100/75 14/04/98 £ sr 25@1=25 (1 page) |
29 April 1998 | Particulars of mortgage/charge (6 pages) |
14 April 1998 | Accounts for a medium company made up to 31 July 1997 (21 pages) |
1 April 1998 | Resolutions
|
1 April 1998 | Memorandum and Articles of Association (5 pages) |
23 February 1998 | Return made up to 28/02/98; no change of members
|
31 December 1997 | Secretary resigned (1 page) |
31 December 1997 | New secretary appointed (2 pages) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1997 | Full accounts made up to 31 July 1996 (21 pages) |
28 February 1997 | Return made up to 28/02/97; no change of members (8 pages) |
19 September 1996 | Particulars of mortgage/charge (4 pages) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 1996 | Full accounts made up to 31 July 1995 (18 pages) |
10 April 1996 | Return made up to 28/02/96; full list of members (6 pages) |
25 May 1995 | Full accounts made up to 31 July 1994 (19 pages) |
26 July 1967 | Certificate of incorporation (1 page) |