Carshalton
Surrey
SM5 2BP
Secretary Name | Jeffrey Darrel Beale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 1998(7 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | 15 Almond Avenue Carshalton Surrey SM5 2BP |
Secretary Name | Alberto Mangiamei |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 31 May 2000(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 29 April 2003) |
Role | Accounts |
Correspondence Address | 12a Ellery Street London SE15 3RL |
Secretary Name | Michael Thomas Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(1 year after company formation) |
Appointment Duration | 2 years (resigned 18 May 1994) |
Role | Company Director |
Correspondence Address | 85 St Georges Road Swanley Kent BR8 8AZ |
Director Name | Adrian Keith Badiali |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 April 1997) |
Role | Production Assistant |
Correspondence Address | 14 The Meads North Cheam Sutton Surrey SM3 9AX |
Secretary Name | Adrian Keith Badiali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 August 1997) |
Role | Production Assistant |
Correspondence Address | 14 The Meads North Cheam Sutton Surrey SM3 9AX |
Registered Address | Tower Business Complex Unit Co1 & Co2 Drummond Road London SE16 4DG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £122,752 |
Gross Profit | £76,850 |
Net Worth | -£29,284 |
Cash | £74 |
Current Liabilities | £84,186 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
29 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2001 | Full accounts made up to 31 July 1999 (13 pages) |
12 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2000 | New secretary appointed (2 pages) |
15 February 2000 | Full accounts made up to 31 July 1998 (14 pages) |
30 November 1999 | Strike-off action suspended (1 page) |
23 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
10 July 1998 | Return made up to 19/04/98; full list of members (6 pages) |
1 July 1998 | Full accounts made up to 31 July 1997 (12 pages) |
30 June 1998 | New secretary appointed (2 pages) |
27 August 1997 | Secretary resigned (1 page) |
8 July 1997 | Return made up to 19/04/97; full list of members
|
4 July 1997 | Full accounts made up to 31 July 1996 (11 pages) |
2 July 1996 | Full accounts made up to 31 July 1995 (11 pages) |
1 June 1996 | Particulars of mortgage/charge (3 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
16 May 1995 | Return made up to 19/04/95; full list of members (8 pages) |