11 Upper Woodcote Village
Purley
Surrey
CR8 3HE
Secretary Name | Ewa Krystyna Skoczylas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2008(28 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 28 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Blandford Avenue Beckenham Kent BR3 4QP |
Director Name | Mr Dereck Reginald Bourner |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 January 1999) |
Role | Engineer |
Correspondence Address | Topspin Church Road Hartley Longfield Kent DA3 8DL |
Director Name | Mrs Elizabeth Sarah Bourner |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 January 1999) |
Role | Secretary |
Correspondence Address | Topspin Church Road Hartley Longfield Kent DA3 8DL |
Director Name | Miss Ruth Ann Sheila Bourner |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 January 1999) |
Role | Secretary |
Correspondence Address | 65 Lewis Road Gravesend Kent DA13 9JQ |
Director Name | Mr Trevor John Regan |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 January 1999) |
Role | Estate Agent |
Correspondence Address | 32 Sandy Ridge Chislehurst Kent BR7 5DR |
Secretary Name | Miss Ruth Ann Sheila Bourner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 January 1999) |
Role | Secretary |
Correspondence Address | 65 Lewis Road Gravesend Kent DA13 9JQ |
Secretary Name | Ms Jennifer Ovetta Geanas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(19 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Collingwood Close Anerley London SE20 8JL |
Registered Address | Foresters Hall 25-27 Westow Street London SE19 3RY |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £105,496 |
Cash | £104,914 |
Current Liabilities | £51,811 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | Completion of winding up (1 page) |
17 November 2008 | Order of court to wind up (1 page) |
2 October 2008 | Appointment terminated secretary jennifer geanas (1 page) |
2 October 2008 | Secretary appointed ewa krystyna skoczylas (1 page) |
24 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
20 October 2006 | Return made up to 31/08/06; full list of members (2 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
12 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: 67 westow street upper norwood london SE19 3RW (1 page) |
6 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: pissaro house 77A westow hill upper norwood london SE19 1TZ (1 page) |
8 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: 77A westow hill london SE19 1TZ (1 page) |
12 September 2001 | Return made up to 31/08/01; full list of members
|
14 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
30 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
3 September 1999 | New secretary appointed (2 pages) |
24 August 1999 | Return made up to 31/08/99; full list of members (8 pages) |
24 August 1999 | Registered office changed on 24/08/99 from: thames house wellington street london SE18 6NZ (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Secretary resigned;director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
15 December 1998 | Full accounts made up to 31 October 1998 (9 pages) |
28 August 1998 | Return made up to 31/08/98; full list of members (6 pages) |
8 January 1998 | Full accounts made up to 31 October 1997 (9 pages) |
3 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
10 December 1996 | Full accounts made up to 31 October 1996 (9 pages) |
27 August 1996 | Return made up to 31/08/96; full list of members
|
6 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |