Banstead
Surrey
SM7 1HL
Secretary Name | Chartered Secretarial Services (Harrow) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2003(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 24 March 2010) |
Correspondence Address | 88-98 College Road Harrow Middlesex HA1 1RA |
Director Name | Glenn Millington |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 February 2003) |
Role | Photographer |
Correspondence Address | 303 Cannon Hill Lane London SW20 9HQ |
Director Name | Keith Alan Salmon |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 February 2003) |
Role | Photographic Processor |
Correspondence Address | 23 Guernsey Drive Ancells Farm Fleet Hampshire GU13 8TG |
Secretary Name | Glenn Millington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | 303 Cannon Hill Lane London SW20 9HQ |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£23,456 |
Cash | £280 |
Current Liabilities | £66,282 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2010 | Final Gazette dissolved following liquidation (1 page) |
24 December 2009 | Liquidators' statement of receipts and payments to 17 December 2009 (5 pages) |
24 December 2009 | Liquidators statement of receipts and payments to 17 December 2009 (5 pages) |
24 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 September 2009 | Liquidators statement of receipts and payments to 19 September 2009 (5 pages) |
28 September 2009 | Liquidators' statement of receipts and payments to 19 September 2009 (5 pages) |
2 April 2009 | Liquidators statement of receipts and payments to 19 March 2009 (5 pages) |
2 April 2009 | Liquidators' statement of receipts and payments to 19 March 2009 (5 pages) |
1 October 2008 | Liquidators statement of receipts and payments to 19 September 2008 (5 pages) |
1 October 2008 | Liquidators' statement of receipts and payments to 19 September 2008 (5 pages) |
3 April 2008 | Liquidators statement of receipts and payments to 19 September 2008 (5 pages) |
3 April 2008 | Liquidators' statement of receipts and payments to 19 September 2008 (5 pages) |
5 October 2007 | Liquidators statement of receipts and payments (5 pages) |
5 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
27 September 2006 | Resolutions
|
27 September 2006 | Appointment of a voluntary liquidator (1 page) |
27 September 2006 | Resolutions
|
27 September 2006 | Appointment of a voluntary liquidator (1 page) |
27 September 2006 | Statement of affairs (7 pages) |
27 September 2006 | Resolutions
|
27 September 2006 | Statement of affairs (7 pages) |
27 September 2006 | Resolutions
|
11 September 2006 | Registered office changed on 11/09/06 from: 3RD floor 88-98 ccollege road harrow middlesex HA1 1RA (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 3RD floor 88-98 ccollege road harrow middlesex HA1 1RA (1 page) |
5 January 2006 | Return made up to 30/09/05; full list of members (6 pages) |
5 January 2006 | Return made up to 30/09/05; full list of members (6 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 November 2004 | Return made up to 30/09/04; full list of members (6 pages) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | Return made up to 30/09/03; full list of members (6 pages) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | Return made up to 30/09/04; full list of members (6 pages) |
5 November 2004 | Return made up to 30/09/03; full list of members (6 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | Secretary resigned;director resigned (1 page) |
13 February 2003 | Secretary resigned;director resigned (1 page) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 September 2002 | Return made up to 30/09/02; full list of members (8 pages) |
24 September 2002 | Return made up to 30/09/02; full list of members (8 pages) |
2 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
2 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
1 December 2000 | Return made up to 30/09/00; full list of members (8 pages) |
1 December 2000 | Return made up to 30/09/00; full list of members (8 pages) |
18 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
5 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
21 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
21 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
24 November 1998 | Resolutions
|
24 November 1998 | Return made up to 30/09/98; full list of members (6 pages) |
24 November 1998 | Return made up to 30/09/98; full list of members (6 pages) |
24 November 1998 | Resolutions
|
31 March 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
31 March 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
19 March 1998 | Return made up to 30/09/97; full list of members (6 pages) |
19 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 1998 | Return made up to 30/09/97; full list of members
|
19 January 1998 | Auditor's resignation (1 page) |
19 January 1998 | Auditor's resignation (1 page) |
21 January 1997 | Return made up to 30/09/96; full list of members
|
21 January 1997 | Return made up to 30/09/96; full list of members (6 pages) |
13 August 1996 | Full accounts made up to 31 March 1996 (15 pages) |
13 August 1996 | Full accounts made up to 31 March 1996 (15 pages) |
3 May 1996 | Full accounts made up to 31 March 1995 (18 pages) |
3 May 1996 | Full accounts made up to 31 March 1995 (18 pages) |
15 April 1996 | Resolutions
|
15 April 1996 | Resolutions
|
1 April 1996 | Registered office changed on 01/04/96 from: barley house 57 church street staines middlesex TW18 4XS (1 page) |
1 April 1996 | Registered office changed on 01/04/96 from: barley house 57 church street staines middlesex TW18 4XS (1 page) |
11 December 1995 | Return made up to 30/09/95; no change of members (4 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: forum house 1/6 millmead staines middlesex, TW18 4UQ (1 page) |
11 December 1995 | Registered office changed on 11/12/95 from: forum house 1/6 millmead staines middlesex, TW18 4UQ (1 page) |
11 December 1995 | Return made up to 30/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
22 October 1984 | Incorporation (14 pages) |
22 October 1984 | Incorporation (14 pages) |