Croydon
CR0 8SH
Director Name | David Robert English |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 1996(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 20 November 2001) |
Role | Advertising Consultant |
Correspondence Address | 7 Monks Manor Honeywood Lane Okewood Hill Dorking Surrey RH5 5PZ |
Director Name | Trevor Martin Bradford |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 1997(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 20 November 2001) |
Role | Advertising Consultant |
Correspondence Address | 52 Shirley Avenue Croydon CR0 8SH |
Director Name | Miss Nicolette Turner |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 November 1993) |
Role | Secretary |
Correspondence Address | 111 Lebanon Road Croydon Surrey CR0 6UU |
Director Name | Mrs Margaret Violet Elliott |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(3 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 19 December 1996) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | 7 Heol Dyddgen Kidwelly Carmarthen Carmarthenshire SA17 5DG Wales |
Registered Address | 266 Wickham Road Shirley Croydon CR0 8BJ |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Heathfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £2,606 |
Current Liabilities | £300,939 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
19 June 2001 | Application for striking-off (1 page) |
25 July 2000 | Return made up to 25/07/00; full list of members (6 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
2 August 1999 | Return made up to 25/07/99; full list of members (6 pages) |
20 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: 6 west way gardens shirley croydon surrey CR0 8RA (1 page) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1998 | Return made up to 25/07/98; full list of members (6 pages) |
28 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
15 August 1997 | Return made up to 25/07/97; change of members (6 pages) |
22 May 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
28 April 1997 | Particulars of mortgage/charge (3 pages) |
28 February 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | Director resigned (1 page) |
21 November 1996 | New director appointed (2 pages) |
24 July 1996 | Return made up to 25/07/96; full list of members (6 pages) |
11 August 1995 | Return made up to 25/07/95; no change of members
|