2 Barclay Road
Croydon
CR0 1JN
Director Name | Mr Christopher Geoffrey Spry |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2003(12 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 27 July 2016) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Flat 12 St Crispins House 2 Barclay Road Croydon CR0 1JN |
Director Name | Thomas Rudman Smith |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(12 months after company formation) |
Appointment Duration | 2 years (resigned 12 March 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Saint Crispin House 2 Barclay Road Croydon CR0 1JN |
Director Name | Melvyn Newell |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(12 months after company formation) |
Appointment Duration | 2 years (resigned 12 March 1993) |
Role | Quantity Surveyor |
Correspondence Address | 13 Cumberland Walk Tunbridge Wells Kent TN1 1UJ |
Director Name | Melvyn Newell |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(12 months after company formation) |
Appointment Duration | 2 years (resigned 12 March 1993) |
Role | Quantity Surveyor |
Correspondence Address | 13 Cumberland Walk Tunbridge Wells Kent TN1 1UJ |
Director Name | Peter Edmund McManus |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(12 months after company formation) |
Appointment Duration | 3 years (resigned 12 March 1994) |
Role | Management Consultant |
Correspondence Address | 15 Waverley Road Kenilworth Warwickshire CV8 1JL |
Secretary Name | Melvyn Newell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(12 months after company formation) |
Appointment Duration | 2 years (resigned 12 March 1993) |
Role | Company Director |
Correspondence Address | 13 Cumberland Walk Tunbridge Wells Kent TN1 1UJ |
Director Name | Bettina Colucci |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 May 1997) |
Role | Payroll Administrator |
Correspondence Address | Flat 13 St Crispin House 2 Barclay Road Croydon Surrey CR0 1JN |
Director Name | Mohammed Abu Taher |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 05 October 1995) |
Role | Accountant/Company Director |
Correspondence Address | 107a Upper Tooting Road London SW17 7TW |
Secretary Name | Mohammed Abu Taher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 05 October 1995) |
Role | Accountant/Company Director |
Correspondence Address | 107a Upper Tooting Road London SW17 7TW |
Director Name | Zuhair Georges Tokatly |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1994(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 November 1995) |
Role | Company Director |
Correspondence Address | 6 Mores Gardens 90 Cheyne Walk London SW3 5BB |
Director Name | Yasmin Bishti |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 May 1997) |
Role | Merchant Banker |
Correspondence Address | 16 Fitzjames Avenue Croydon Surrey CR0 5DH |
Secretary Name | Yasmin Bishti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 May 1997) |
Role | Merchant Banker |
Correspondence Address | 16 Fitzjames Avenue Croydon Surrey CR0 5DH |
Director Name | Mumtaz Georges Tokatly |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 June 1998) |
Role | Company Director |
Correspondence Address | 98 Princes Way Wimbledon London SW19 6HX |
Director Name | Sultanali Noorali Bharwani |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 February 2001) |
Role | Cos Chairman |
Correspondence Address | 60 Rickman Hill Coulsdon Surrey CR5 3DP |
Director Name | Mr Zuhair Georges Tokatly |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 March 1999) |
Role | Engineer |
Correspondence Address | 3 The South Border Purley Surrey CR8 3LL |
Director Name | Mohammed Abu Taher |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 March 2004) |
Role | Accountant/Co-Director |
Correspondence Address | 107a Upper Tooting Road London SW17 7TW |
Secretary Name | Peter Harold Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 April 2000) |
Role | Company Director |
Correspondence Address | 39 Cordrey Gardens Coulsdon Surrey CR5 2SP |
Secretary Name | Sultanali Noorali Bharwani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 March 1999) |
Role | Cos Chairman |
Correspondence Address | 60 Rickman Hill Coulsdon Surrey CR5 3DP |
Director Name | Dr Mohamed El-Beshty |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 May 2000) |
Role | Medical Practitioner (Rt) |
Correspondence Address | 16 Fitzjames Avenue Croydon Surrey CR0 5DH |
Director Name | Catherine Mary McAuliffe-Charles |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 April 1999(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 February 2004) |
Role | Company Director |
Correspondence Address | 32 Grimwade Avenue Croydon Surrey CR0 5DG |
Secretary Name | Mr Paul Anthony Fairbrother |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 December 2006) |
Role | Chartered Surveyor |
Correspondence Address | Brackenbury Herons Close New Domewood Copthorne West Sussex RH10 3HF |
Director Name | Stennett George Bent |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 12 May 2005(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 2011) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 St Crispin House 2 Barclay Road Croydon Surrey CR0 1JN |
Secretary Name | Mr Christopher Geoffrey Spry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(17 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 February 2013) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Silver Lane West Wickham Kent BR4 0RU |
Secretary Name | Stiles Harold Williams (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2013(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 October 2014) |
Correspondence Address | 6 Babmaes Street London SW1Y 6HD |
Registered Address | Flat 12 St Crispins House 2 Barclay Road Croydon CR0 1JN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£25,844 |
Cash | £30 |
Current Liabilities | £68,458 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2016 | Final Gazette dissolved following liquidation (1 page) |
27 April 2016 | Completion of winding up (1 page) |
27 April 2016 | Completion of winding up (1 page) |
29 May 2015 | Order of court to wind up (2 pages) |
29 May 2015 | Order of court to wind up (2 pages) |
15 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN United Kingdom to 12, St Crispin House, Barclay Road Croydon CR0 1JN (1 page) |
15 April 2015 | Register(s) moved to registered office address Flat 12 st Crispins House 2 Barclay Road Croydon CR0 1JN (1 page) |
15 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Register(s) moved to registered office address Flat 12 st Crispins House 2 Barclay Road Croydon CR0 1JN (1 page) |
15 April 2015 | Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN United Kingdom to 12, St Crispin House, Barclay Road Croydon CR0 1JN (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 December 2014 | Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to Flat 12 St Crispins House 2 Barclay Road Croydon CR0 1JN on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to Flat 12 St Crispins House 2 Barclay Road Croydon CR0 1JN on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to Flat 12 St Crispins House 2 Barclay Road Croydon CR0 1JN on 3 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Stiles Harold Williams as a secretary on 22 October 2014 (1 page) |
3 December 2014 | Termination of appointment of Stiles Harold Williams as a secretary on 22 October 2014 (1 page) |
8 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
4 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 March 2013 | Director's details changed for Mr Christopher Geoffrey Spry on 18 March 2013 (2 pages) |
19 March 2013 | Register(s) moved to registered inspection location (1 page) |
19 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Register inspection address has been changed (1 page) |
19 March 2013 | Director's details changed for Mr Christopher Geoffrey Spry on 18 March 2013 (2 pages) |
19 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Register inspection address has been changed (1 page) |
19 March 2013 | Register(s) moved to registered inspection location (1 page) |
14 February 2013 | Termination of appointment of Christopher Spry as a secretary (1 page) |
14 February 2013 | Registered office address changed from 70 Silver Lane West Wickham Kent BR4 0RU on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from 70 Silver Lane West Wickham Kent BR4 0RU on 14 February 2013 (1 page) |
14 February 2013 | Termination of appointment of Christopher Spry as a secretary (1 page) |
14 February 2013 | Appointment of Stiles Harold Williams as a secretary (2 pages) |
14 February 2013 | Appointment of Stiles Harold Williams as a secretary (2 pages) |
6 June 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Termination of appointment of Stennett Bent as a director (1 page) |
6 June 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 June 2012 | Termination of appointment of Stennett Bent as a director (1 page) |
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
17 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
17 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
12 May 2010 | Director's details changed for Thomas Rudman Smith on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Thomas Rudman Smith on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Christopher Geoffrey Spry on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Christopher Geoffrey Spry on 1 January 2010 (2 pages) |
12 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (9 pages) |
12 May 2010 | Director's details changed for Christopher Geoffrey Spry on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Stennett George Bent on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Thomas Rudman Smith on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Stennett George Bent on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Stennett George Bent on 1 January 2010 (2 pages) |
12 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (9 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 May 2009 | Return made up to 12/03/09; full list of members (8 pages) |
8 May 2009 | Return made up to 12/03/09; full list of members (8 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 April 2008 | Return made up to 12/03/08; full list of members (9 pages) |
22 April 2008 | Return made up to 12/03/08; full list of members (9 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 April 2007 | Return made up to 12/03/07; full list of members (6 pages) |
10 April 2007 | Location of register of members (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 37 bell street reigate surrey RH2 7AG (1 page) |
10 April 2007 | Location of register of members (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 37 bell street reigate surrey RH2 7AG (1 page) |
10 April 2007 | New secretary appointed (1 page) |
10 April 2007 | Return made up to 12/03/07; full list of members (6 pages) |
10 April 2007 | New secretary appointed (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
24 November 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
24 November 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
13 March 2006 | Return made up to 12/03/06; full list of members (6 pages) |
13 March 2006 | Return made up to 12/03/06; full list of members (6 pages) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 March 2005 | Return made up to 12/03/05; full list of members
|
23 March 2005 | Return made up to 12/03/05; full list of members
|
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
17 March 2004 | Return made up to 12/03/04; full list of members (8 pages) |
17 March 2004 | Return made up to 12/03/04; full list of members (8 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
17 March 2003 | Return made up to 12/03/03; change of members (7 pages) |
17 March 2003 | Return made up to 12/03/03; change of members (7 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
9 March 2002 | Return made up to 12/03/02; full list of members (11 pages) |
9 March 2002 | Return made up to 12/03/02; full list of members (11 pages) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
5 March 2001 | Return made up to 12/03/01; change of members (7 pages) |
5 March 2001 | Return made up to 12/03/01; change of members (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
22 September 2000 | Full accounts made up to 31 March 1999 (6 pages) |
22 September 2000 | Full accounts made up to 31 March 1999 (6 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Return made up to 12/03/00; no change of members
|
11 April 2000 | Return made up to 12/03/00; no change of members
|
11 April 2000 | Registered office changed on 11/04/00 from: barbican city centre 1-3 dufferin street london EC1Y 8NA (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: barbican city centre 1-3 dufferin street london EC1Y 8NA (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: 10A high street purley surrey CR8 2AA (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: 10A high street purley surrey CR8 2AA (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
30 March 1999 | Return made up to 12/03/99; full list of members
|
30 March 1999 | Return made up to 12/03/99; full list of members
|
6 October 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | Registered office changed on 26/08/97 from: st crispin house 2-4 barclay road croydon surrey cro 1JN (1 page) |
26 August 1997 | Registered office changed on 26/08/97 from: st crispin house 2-4 barclay road croydon surrey cro 1JN (1 page) |
26 August 1997 | Director's particulars changed (1 page) |
26 August 1997 | Director's particulars changed (1 page) |
25 July 1997 | New secretary appointed;new director appointed (2 pages) |
25 July 1997 | New secretary appointed;new director appointed (2 pages) |
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
9 April 1997 | Return made up to 12/03/97; change of members
|
9 April 1997 | Return made up to 12/03/97; change of members
|
4 July 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
4 July 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
2 April 1996 | Return made up to 12/03/96; full list of members
|
2 April 1996 | Return made up to 12/03/96; full list of members
|
16 November 1995 | Secretary resigned;director resigned (2 pages) |
16 November 1995 | New secretary appointed;new director appointed (2 pages) |
16 November 1995 | New secretary appointed;new director appointed (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | Secretary resigned;director resigned (2 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1994 (3 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1994 (3 pages) |
31 July 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
31 July 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
4 April 1995 | Return made up to 12/03/95; no change of members (8 pages) |
4 April 1995 | Return made up to 12/03/95; no change of members (8 pages) |
4 April 1995 | Registered office changed on 04/04/95 from: 2 st. Crispin house 2 barclay road croydon surrey CR0 1JN (1 page) |
4 April 1995 | Registered office changed on 04/04/95 from: 2 st. Crispin house 2 barclay road croydon surrey CR0 1JN (1 page) |
13 March 1990 | Incorporation (16 pages) |
13 March 1990 | Incorporation (16 pages) |