Cheam
Sutton
Surrey
SM2 7HX
Secretary Name | Sandra Fances Hendry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 01 October 2010) |
Role | Company Director |
Correspondence Address | 33 Cheyham Way Cheam Surrey SM2 7HX |
Director Name | Brian Ronald Langley Cole |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 2001) |
Role | Managing Director |
Correspondence Address | Archway Cottage Highfield Road West Byfleet Surrey KT14 6QT |
Director Name | Linda Vivyan Midwinter |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 February 2001) |
Role | Accountant |
Correspondence Address | Ashtead 5 Glebe Road Staines Middlesex TW18 1BX |
Secretary Name | Linda Vivyan Midwinter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 February 2001) |
Role | Company Director |
Correspondence Address | Ashtead 5 Glebe Road Staines Middlesex TW18 1BX |
Secretary Name | Tracey Karen Skarratts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 103 Evelyn Road Dunstable Bedfordshire LU5 4NQ |
Registered Address | 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£238,617 |
Cash | £200 |
Current Liabilities | £181,903 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2010 | Liquidators statement of receipts and payments to 21 June 2010 (6 pages) |
1 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 July 2010 | Liquidators' statement of receipts and payments to 21 June 2010 (6 pages) |
1 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 March 2010 | Liquidators statement of receipts and payments to 30 January 2009 (7 pages) |
15 March 2010 | Liquidators statement of receipts and payments to 30 January 2010 (6 pages) |
15 March 2010 | Liquidators' statement of receipts and payments to 30 January 2010 (6 pages) |
15 March 2010 | Liquidators' statement of receipts and payments to 30 July 2009 (6 pages) |
15 March 2010 | Liquidators' statement of receipts and payments to 30 January 2009 (7 pages) |
15 March 2010 | Liquidators statement of receipts and payments to 30 July 2009 (6 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from 35 ballards lane london N3 1XW (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from 35 ballards lane london N3 1XW (1 page) |
19 August 2009 | Liquidators statement of receipts and payments to 30 July 2009 (6 pages) |
19 August 2009 | Liquidators' statement of receipts and payments to 30 January 2009 (6 pages) |
19 August 2009 | Liquidators statement of receipts and payments to 30 January 2009 (6 pages) |
19 August 2009 | Liquidators' statement of receipts and payments to 30 July 2009 (6 pages) |
17 February 2008 | Resolutions
|
17 February 2008 | Resolutions
|
17 February 2008 | Appointment of a voluntary liquidator (1 page) |
17 February 2008 | Statement of affairs (11 pages) |
17 February 2008 | Appointment of a voluntary liquidator (1 page) |
17 February 2008 | Statement of affairs (11 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: 41 walton street walton on the hill tadworth surrey KT20 7RR (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 41 walton street walton on the hill tadworth surrey KT20 7RR (1 page) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
30 November 2005 | Return made up to 31/10/05; full list of members
|
8 August 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
5 August 2005 | Secretary resigned (1 page) |
5 August 2005 | Secretary resigned (1 page) |
29 July 2005 | New secretary appointed (2 pages) |
29 July 2005 | New secretary appointed (2 pages) |
11 May 2005 | Return made up to 31/10/04; full list of members (6 pages) |
11 May 2005 | Return made up to 31/10/04; full list of members (6 pages) |
21 May 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
21 May 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
22 March 2004 | Return made up to 31/10/03; full list of members (6 pages) |
22 March 2004 | Return made up to 31/10/03; full list of members (6 pages) |
11 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
11 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
21 October 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
21 October 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | Return made up to 31/10/01; full list of members (6 pages) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | Return made up to 31/10/01; full list of members (6 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Secretary resigned;director resigned (1 page) |
18 July 2002 | Secretary resigned;director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
10 October 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
10 October 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2000 | Return made up to 31/10/00; full list of members (7 pages) |
11 December 2000 | Return made up to 31/10/00; full list of members (7 pages) |
15 April 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
15 April 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
10 February 2000 | Return made up to 31/10/99; full list of members
|
10 February 2000 | Return made up to 31/10/99; full list of members (7 pages) |
10 May 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
10 May 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
21 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
21 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
3 July 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
3 July 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
27 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
27 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
13 August 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
13 August 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
28 March 1997 | Particulars of mortgage/charge (7 pages) |
28 March 1997 | Particulars of mortgage/charge (7 pages) |
28 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
2 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
15 November 1995 | Return made up to 31/10/95; full list of members
|
15 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
21 August 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
21 August 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
25 January 1988 | Particulars of mortgage/charge (3 pages) |
25 January 1988 | Particulars of mortgage/charge (3 pages) |
13 February 1980 | Allotment of shares (2 pages) |
13 February 1980 | Allotment of shares (2 pages) |
23 May 1979 | Particulars of mortgage/charge (4 pages) |
23 May 1979 | Particulars of mortgage/charge (4 pages) |
6 April 1979 | Share capital (3 pages) |
6 April 1979 | Share capital (3 pages) |
31 March 1976 | Incorporation (12 pages) |
31 March 1976 | Incorporation (12 pages) |