Croydon
Surrey
CR9 1LT
Secretary Name | Gerald Philip Davey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2003(12 years after company formation) |
Appointment Duration | 10 years, 10 months (closed 23 September 2014) |
Role | Company Director |
Correspondence Address | 42 Viney Bank Courtwood Lane Croydon Surrey CR0 9JT |
Director Name | Mr Cormac Patrick Cullinan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 November 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 11 February 1992) |
Role | Attorney |
Correspondence Address | 41 Lough Road Islington London N7 8RH |
Director Name | Eric Peter Pfaff |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 November 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 11 February 1992) |
Role | Attorney |
Correspondence Address | 7 Kensington Gate London W8 5NA |
Secretary Name | Mr Cormac Patrick Cullinan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 November 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 11 February 1992) |
Role | Attorney |
Correspondence Address | 41 Lough Road Islington London N7 8RH |
Director Name | Sarah Louise Crawley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 May 2002) |
Role | Company Director/Art Dealer |
Correspondence Address | 5 Crescent Grove London SW4 7AF |
Secretary Name | Mr Stanley Bertram Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 1994) |
Role | Company Director |
Correspondence Address | 64 Chandos Avenue Whetstone London N20 9DZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1994(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 November 2003) |
Correspondence Address | Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE |
Registered Address | Toronto House 49a South End Croydon Surrey CR9 1LT |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1000 at £1 | Lady Mary Annunziata Asquith 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2014 | Application to strike the company off the register (3 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 May 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
18 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 November 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
31 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Director's details changed for Lady Mary Annunziata Asquith on 13 July 2012 (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 November 2009 | Director's details changed for Lady Mary Annunziata Asquith on 13 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 October 2007 | Return made up to 13/10/07; full list of members (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 October 2006 | Return made up to 13/10/06; full list of members
|
31 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 October 2005 | Return made up to 13/10/05; full list of members
|
22 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 October 2004 | Return made up to 13/10/04; full list of members (6 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | Return made up to 13/10/03; full list of members
|
14 November 2003 | Registered office changed on 14/11/03 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page) |
18 July 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
22 October 2002 | Return made up to 13/10/02; full list of members (2 pages) |
8 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
16 June 2002 | Director resigned (1 page) |
16 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
20 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 October 2000 | Return made up to 13/10/00; full list of members
|
16 November 1999 | Return made up to 17/10/99; full list of members (6 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
3 December 1998 | Return made up to 17/10/98; full list of members
|
4 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 October 1997 | Return made up to 17/10/97; no change of members (4 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 November 1996 | Return made up to 17/10/96; no change of members (4 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
21 November 1995 | Return made up to 17/10/95; full list of members (6 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |