Bletchingley
Redhill
Surrey
RH1 4LS
Director Name | Mrs Gita Patel |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 1996) |
Role | Pharmacist |
Correspondence Address | 30 Elmfield Way Sanderstead South Croydon Surrey CR2 0EE |
Director Name | Mrs Pushpa Topankishor Patel |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 24 Sandhurst Way Sanderstead South Croydon Surrey CR2 0AH |
Director Name | Mr Ranjitkumar Govindbhai Patel |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 1996) |
Role | Accounts Clerk |
Correspondence Address | 30 Elmfield Way Sanderstead South Croydon Surrey CR2 0EE |
Director Name | Topan Kishore Jashbhai Patel |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 21 October 1996) |
Role | Company Director |
Correspondence Address | 24 Sandhurst Way Sanderstead Croydon Surrey CR2 0AH |
Secretary Name | Mr Ranjitkumar Govindbhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 April 1994) |
Role | Company Director |
Correspondence Address | 30 Elmfield Way Sanderstead South Croydon Surrey CR2 0EE |
Secretary Name | Mrs Pushpa Topankishor Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 November 1996) |
Role | Company Director |
Correspondence Address | 24 Sandhurst Way Sanderstead South Croydon Surrey CR2 0AH |
Secretary Name | Mr Vijay Thakore |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 1996(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 20 Buff Avenue Banstead Surrey SM7 2DW |
Registered Address | Lynton House 304 Bensham Lane Thornton Heath Surrey CR7 7YR |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Addiscombe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,608 |
Latest Accounts | 31 May 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
26 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
1 February 2001 | Secretary resigned (1 page) |
3 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2000 | Application for striking-off (1 page) |
30 March 2000 | Accounts for a dormant company made up to 31 May 1999 (6 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 May 1998 (6 pages) |
1 December 1999 | Return made up to 24/10/99; full list of members (7 pages) |
29 January 1999 | Return made up to 24/10/98; full list of members (6 pages) |
13 January 1999 | Full accounts made up to 31 May 1997 (11 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: 27 blandford street london W1H 4EN (1 page) |
26 November 1997 | Return made up to 24/10/97; no change of members (5 pages) |
26 November 1997 | Director's particulars changed (1 page) |
8 July 1997 | Company name changed allparts (redhill) LIMITED\certificate issued on 09/07/97 (2 pages) |
29 June 1997 | Full accounts made up to 31 May 1996 (13 pages) |
20 November 1996 | Secretary resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Return made up to 24/10/96; no change of members (5 pages) |
24 May 1996 | New director appointed (2 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Registered office changed on 16/05/96 from: 45 russell square london WC1B 4JP (1 page) |
16 May 1996 | New secretary appointed (2 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (13 pages) |
5 July 1995 | Full accounts made up to 31 May 1994 (13 pages) |
19 April 1995 | Company name changed charmpol LIMITED\certificate issued on 20/04/95 (4 pages) |