Coulsden
Surrey
CR5 2SX
Secretary Name | Mr Simon Jeremy Banfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1997(7 years, 4 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chesterfield Grove London SE22 8RP |
Secretary Name | Janice Clare Duffy |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 1999(8 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | 12 Blueberry Gardens Coulsdon Surrey CR5 2SX |
Director Name | Michael John Crimp |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1990(same day as company formation) |
Role | Publisher |
Correspondence Address | 42 Oak Tree Road Ampthill Bedford Bedfordshire MK45 2UH |
Secretary Name | Tracey Ann Crimp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | 14 Buckleigh Way Upper Norwood London SE19 2PZ |
Secretary Name | David Kerr Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1999) |
Role | Advertising Executive |
Correspondence Address | 12 Blueberry Gardens Coulsden Surrey CR5 2SX |
Registered Address | Johnston House 1 Johnston Road Woodford Green Essex IG8 0XA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £260,255 |
Gross Profit | £107,095 |
Net Worth | -£42,185 |
Current Liabilities | £218,659 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 February 2002 | Dissolved (1 page) |
---|---|
13 November 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 August 2001 | Liquidators statement of receipts and payments (5 pages) |
19 February 2001 | Liquidators statement of receipts and payments (5 pages) |
18 August 2000 | Liquidators statement of receipts and payments (5 pages) |
17 August 1999 | Resolutions
|
17 August 1999 | Statement of affairs (5 pages) |
17 August 1999 | Appointment of a voluntary liquidator (1 page) |
3 August 1999 | Registered office changed on 03/08/99 from: 48 carnaby street london W1V 1PF (1 page) |
16 June 1999 | Secretary resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Full accounts made up to 31 December 1997 (11 pages) |
10 December 1997 | Return made up to 24/08/97; no change of members
|
8 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
4 August 1997 | Full accounts made up to 31 December 1995 (11 pages) |
25 May 1997 | Return made up to 24/08/96; full list of members (6 pages) |
25 May 1997 | Return made up to 24/08/95; no change of members (4 pages) |
30 August 1996 | New secretary appointed;new director appointed (1 page) |
30 August 1996 | Secretary resigned (2 pages) |
9 August 1996 | Registered office changed on 09/08/96 from: 14 buckleigh way upper norwood london SE19 2PZ (1 page) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
10 March 1995 | Return made up to 24/08/94; no change of members (4 pages) |