Purley
Surrey
CR8 3QP
Secretary Name | Raymond Bruce Smyth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 1991(2 years after company formation) |
Appointment Duration | 13 years, 2 months (closed 28 December 2004) |
Role | Company Director |
Correspondence Address | 80 Fleet Street London EC4Y 1NA |
Director Name | Carole Hartley |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1994(5 years after company formation) |
Appointment Duration | 10 years, 2 months (closed 28 December 2004) |
Role | Company Director |
Correspondence Address | 15 Church Hill Purley Surrey CR8 3QP |
Director Name | Saska Alexandra Smyth |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1994(5 years after company formation) |
Appointment Duration | 10 years, 2 months (closed 28 December 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Colwyn Boughton Hall Avenue Send Woking Surrey GU23 7DE |
Director Name | Mr Barry Gold |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 May 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Widecombe Way London N2 0HL |
Director Name | Raymond Bruce Smyth |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 May 1996) |
Role | Solicitor |
Correspondence Address | 80 Fleet Street London EC4Y 1NA |
Director Name | Patricia Telsa Gold |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(5 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 October 1998) |
Role | Secretary |
Correspondence Address | 2 Widecombe Way London N2 0HL |
Director Name | Monika Marshall |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 May 1996(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 November 1999) |
Role | Secretary/Accounts Clerk |
Correspondence Address | 33 Oathall Road Haywards Heath West Sussex RH16 3EG |
Director Name | Raymond Bruce Smyth |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(7 years, 5 months after company formation) |
Appointment Duration | 3 weeks (resigned 08 April 1997) |
Role | Solicitor |
Correspondence Address | Colwyn Boughton Hall Avenue Send Woking Surrey GU23 7DE |
Registered Address | 4 Chiswell Street 5th Floor London EC1Y 4UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £33,865 |
Net Worth | £39,365 |
Cash | £29,115 |
Current Liabilities | £8,765 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
28 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2004 | Application for striking-off (1 page) |
19 November 2003 | Return made up to 09/10/03; no change of members (5 pages) |
25 October 2003 | Location of register of members (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: 80 fleet street london EC4Y 1NA (1 page) |
9 May 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
15 October 2002 | Return made up to 09/10/02; no change of members (5 pages) |
7 February 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
23 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
6 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
11 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
15 December 1999 | Accounts for a small company made up to 31 October 1999 (7 pages) |
6 December 1999 | £ ic 6/4 03/11/99 £ sr 2@1=2 (2 pages) |
14 October 1999 | Return made up to 09/10/99; full list of members (8 pages) |
31 March 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
21 December 1998 | Ad 16/12/98--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
20 October 1998 | Director resigned (1 page) |
13 October 1998 | Return made up to 09/10/98; no change of members (7 pages) |
18 August 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
23 October 1997 | Return made up to 09/10/97; no change of members (7 pages) |
15 October 1997 | Director's particulars changed (1 page) |
15 October 1997 | Director's particulars changed (1 page) |
30 June 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
17 April 1997 | Director resigned (1 page) |
8 April 1997 | New director appointed (3 pages) |
15 October 1996 | Return made up to 09/10/96; full list of members (8 pages) |
31 May 1996 | Director resigned (1 page) |
31 May 1996 | Director resigned (1 page) |
31 May 1996 | Ad 21/05/96--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
30 May 1996 | New director appointed (2 pages) |
23 February 1996 | Secretary's particulars changed (1 page) |
19 October 1995 | Return made up to 09/10/95; no change of members (16 pages) |