Sanderstead
Surrey
CR2 0DU
Secretary Name | Susan Elizabeth Brandon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 1992(2 years after company formation) |
Appointment Duration | 18 years (closed 28 February 2010) |
Role | Company Director |
Correspondence Address | 143 Upper Selsdon Road Sanderstead Surrey CR2 0DU |
Director Name | Raymond Scott Griffith |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 May 2000(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 28 February 2010) |
Role | Director Of Taxes |
Correspondence Address | 4670 Cavendish Court New Albany Ohio 43054 United States |
Director Name | Patricia Townsley Evans |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 November 2001(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 28 February 2010) |
Role | Cpa |
Correspondence Address | 7437 Tottenham Place New Albany Ohio 43054 United States |
Director Name | Kenneth Bruce Gilman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 1992(2 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 April 2001) |
Role | Vice Chairman The Limited Inc |
Correspondence Address | 360 South Columbia Avenue Columbus Ohio 43209 United States |
Director Name | Timothy Bernard Lyons |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 1992(2 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 November 2001) |
Role | Vice President Tax The Limit |
Correspondence Address | 2600 Clarion Court Colombus Ohio 43220 United States |
Director Name | John Stephen Mitchell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 1998(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 November 1999) |
Role | Vp Of Taxes |
Correspondence Address | 1932 Strathshire Hall Lane Powell Ohio 43065 Usa Foreign |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£716 |
Cash | £5,866 |
Current Liabilities | £6,582 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 January |
28 February 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 November 2009 | Liquidators' statement of receipts and payments to 18 October 2009 (5 pages) |
13 November 2009 | Liquidators statement of receipts and payments to 18 October 2009 (5 pages) |
16 May 2009 | Liquidators' statement of receipts and payments to 18 April 2009 (5 pages) |
16 May 2009 | Liquidators statement of receipts and payments to 18 April 2009 (5 pages) |
24 November 2008 | Liquidators statement of receipts and payments to 18 October 2008 (5 pages) |
24 November 2008 | Liquidators' statement of receipts and payments to 18 October 2008 (5 pages) |
8 May 2008 | Liquidators statement of receipts and payments to 18 October 2008 (5 pages) |
8 May 2008 | Liquidators' statement of receipts and payments to 18 October 2008 (5 pages) |
2 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
2 November 2007 | Liquidators statement of receipts and payments (5 pages) |
16 May 2007 | Liquidators statement of receipts and payments (5 pages) |
16 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
31 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
31 October 2006 | Liquidators statement of receipts and payments (5 pages) |
8 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
8 May 2006 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
9 November 2005 | Liquidators statement of receipts and payments (5 pages) |
28 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
28 April 2005 | Liquidators statement of receipts and payments (5 pages) |
10 November 2004 | Liquidators' statement of receipts and payments (5 pages) |
10 November 2004 | Liquidators statement of receipts and payments (5 pages) |
29 April 2004 | Liquidators statement of receipts and payments (5 pages) |
29 April 2004 | Liquidators' statement of receipts and payments (5 pages) |
15 November 2003 | Liquidators statement of receipts and payments (5 pages) |
15 November 2003 | Liquidators' statement of receipts and payments (5 pages) |
12 May 2003 | Liquidators' statement of receipts and payments (5 pages) |
12 May 2003 | Liquidators statement of receipts and payments (5 pages) |
14 May 2002 | Registered office changed on 14/05/02 from: 10 margaret street london W1N 7LF (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: 10 margaret street london W1N 7LF (1 page) |
10 May 2002 | Resolutions
|
10 May 2002 | Resolutions
|
10 May 2002 | Appointment of a voluntary liquidator (1 page) |
10 May 2002 | Appointment of a voluntary liquidator (1 page) |
10 May 2002 | Statement of affairs (5 pages) |
10 May 2002 | Statement of affairs (5 pages) |
16 April 2002 | Full accounts made up to 31 January 2001 (12 pages) |
16 April 2002 | Full accounts made up to 31 January 2001 (12 pages) |
25 February 2002 | Return made up to 09/02/02; full list of members (7 pages) |
25 February 2002 | Return made up to 09/02/02; full list of members (7 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
10 October 2001 | Delivery ext'd 3 mth 31/01/01 (2 pages) |
10 October 2001 | Delivery ext'd 3 mth 31/01/01 (2 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
30 April 2001 | Full accounts made up to 31 January 2000 (13 pages) |
30 April 2001 | Full accounts made up to 31 January 2000 (13 pages) |
27 March 2001 | Return made up to 09/02/01; full list of members (7 pages) |
27 March 2001 | Return made up to 09/02/01; full list of members
|
8 March 2001 | Location of register of members (1 page) |
8 March 2001 | Location of register of members (1 page) |
28 November 2000 | Delivery ext'd 3 mth 31/01/00 (2 pages) |
28 November 2000 | Delivery ext'd 3 mth 31/01/00 (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
2 March 2000 | Return made up to 09/02/00; full list of members (7 pages) |
2 March 2000 | Return made up to 09/02/00; full list of members
|
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
17 December 1999 | Full accounts made up to 31 January 1999 (14 pages) |
17 December 1999 | Full accounts made up to 31 January 1999 (14 pages) |
13 April 1999 | Resolutions
|
13 April 1999 | Resolutions
|
1 April 1999 | Return made up to 09/02/99; full list of members (6 pages) |
1 April 1999 | Return made up to 09/02/99; full list of members
|
25 January 1999 | Ad 05/01/99--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
25 January 1999 | Ad 05/01/99--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
2 December 1998 | Ad 11/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 December 1998 | Ad 11/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
29 September 1998 | Accounts for a dormant company made up to 31 January 1998 (4 pages) |
29 September 1998 | Accounts made up to 31 January 1998 (4 pages) |
3 March 1998 | Return made up to 09/02/98; no change of members (4 pages) |
3 March 1998 | Return made up to 09/02/98; no change of members (4 pages) |
19 March 1997 | Accounts for a dormant company made up to 31 January 1997 (4 pages) |
19 March 1997 | Accounts made up to 31 January 1997 (4 pages) |
16 October 1996 | Accounts for a dormant company made up to 31 January 1996 (4 pages) |
16 October 1996 | Accounts made up to 31 January 1996 (4 pages) |
15 April 1996 | Return made up to 09/02/96; full list of members (6 pages) |
15 April 1996 | Return made up to 09/02/96; full list of members
|
30 May 1995 | Accounts made up to 31 January 1995 (4 pages) |
30 May 1995 | Accounts for a dormant company made up to 31 January 1995 (4 pages) |
3 April 1995 | Return made up to 09/02/95; no change of members (4 pages) |
3 April 1995 | Return made up to 09/02/95; no change of members
|
24 March 1992 | Registered office changed on 24/03/92 from: 90 fetter lane london EC4A 1JP (1 page) |
24 March 1992 | Registered office changed on 24/03/92 from: 90 fetter lane london EC4A 1JP (1 page) |
9 February 1990 | Certificate of incorporation (1 page) |
9 February 1990 | Certificate of incorporation (1 page) |