Cheam
Sutton
Surrey
SM2 7QQ
Secretary Name | Mr Malcolm Bernard Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 1991(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 25 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Warren Avenue Cheam Sutton Surrey SM2 7QQ |
Director Name | Mr Timothy Peter Davies |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 October 2003) |
Role | Draughtsman |
Correspondence Address | 55 Wheelers Lane Brockham Betchworth Surrey RH3 7HJ |
Registered Address | Devoilles Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | West Thornton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£233 |
Current Liabilities | £56,758 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
25 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2005 | Voluntary strike-off action has been suspended (1 page) |
28 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Voluntary strike-off action has been suspended (1 page) |
6 July 2004 | Voluntary strike-off action has been suspended (1 page) |
1 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2003 | Voluntary strike-off action has been suspended (1 page) |
9 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2003 | Application for striking-off (1 page) |
23 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
19 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
27 June 2001 | Particulars of mortgage/charge (4 pages) |
13 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
18 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
23 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: devoilles challenge house 616 mitcham road croydon surrey CR0 3AA (1 page) |
12 June 2000 | Return made up to 10/04/00; full list of members (6 pages) |
31 May 2000 | Registered office changed on 31/05/00 from: c/o cooper paul st george house station approach cheam surrey SM2 7AT (1 page) |
2 August 1999 | Return made up to 10/04/99; no change of members (4 pages) |
24 May 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
28 May 1998 | Return made up to 10/04/98; no change of members (4 pages) |
28 May 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
13 October 1997 | Full accounts made up to 31 October 1996 (7 pages) |
13 October 1997 | Registered office changed on 13/10/97 from: cheltenham house 60 high street sutton surrey SM1 1HZ (1 page) |
2 June 1997 | Return made up to 10/04/97; full list of members (6 pages) |
9 July 1996 | Return made up to 10/04/96; no change of members (4 pages) |
25 January 1996 | Full accounts made up to 31 October 1995 (5 pages) |
2 May 1995 | Return made up to 10/04/95; no change of members (4 pages) |