Coulsdon
Surrey
CR5 1PG
Director Name | Lindsay Harris |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1991(1 year after company formation) |
Appointment Duration | 17 years, 11 months (closed 08 September 2009) |
Role | Coppersmith |
Correspondence Address | 87 Seddon Road Morden Surrey SM4 6ED |
Secretary Name | Clifford Leslie Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 1991(1 year after company formation) |
Appointment Duration | 17 years, 11 months (closed 08 September 2009) |
Role | Company Director |
Correspondence Address | 2 Mead Way Coulsdon Surrey CR5 1PG |
Director Name | Louis Owen Harrington Tucker |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(1 year after company formation) |
Appointment Duration | 9 years, 6 months (resigned 03 April 2001) |
Role | Administrator |
Correspondence Address | 83 Hook Road Surbiton Surrey KT6 5AF |
Registered Address | 591-593 Kingston Road London SW20 8SA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £64,628 |
Cash | £93,998 |
Current Liabilities | £18,093 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2009 | Compulsory strike-off action has been suspended (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2008 | Return made up to 21/09/07; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 October 2006 | Return made up to 21/09/06; full list of members (8 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
1 December 2005 | Return made up to 21/09/05; full list of members (8 pages) |
17 February 2005 | £ sr 25@1 04/09/03 (1 page) |
18 November 2004 | Return made up to 21/09/04; full list of members (8 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
16 September 2003 | Resolutions
|
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
8 October 2002 | Return made up to 21/09/02; full list of members (8 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
12 September 2001 | Return made up to 21/09/01; full list of members (7 pages) |
17 May 2001 | Director resigned (1 page) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
6 October 2000 | Return made up to 21/09/00; full list of members (8 pages) |
28 October 1999 | Full accounts made up to 30 April 1999 (6 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: 50 lydden road wandsworth london SW18 (1 page) |
14 September 1999 | Return made up to 21/09/99; full list of members (6 pages) |
29 September 1998 | Return made up to 21/09/98; full list of members (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
15 October 1997 | Return made up to 21/09/97; full list of members (6 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
9 October 1996 | Return made up to 21/09/96; no change of members
|
27 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
19 October 1995 | Return made up to 21/09/95; no change of members (4 pages) |