Croydon
CR0 6TS
Director Name | Carthage Keyes |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 October 1994(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 24 February 2004) |
Role | Company Director |
Correspondence Address | 114 Addiscombe Court Road Croydon CR0 6TS |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992 |
Appointment Duration | 2 weeks (resigned 12 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992 |
Appointment Duration | 2 weeks (resigned 12 March 1992) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Patrick Pascal Hughes |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 March 1992(1 week, 2 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 November 1992) |
Role | Accountant |
Correspondence Address | 33 Ashburton Road Croydon Surrey CR0 6AQ |
Director Name | John Bosco Houlihan |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 October 1992(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 1998) |
Role | Accountant |
Correspondence Address | 271c Willesden Lane London NW2 5JG |
Registered Address | 271c Willesden Lane London NW2 5JG |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,746 |
Cash | £2,206 |
Current Liabilities | £7,994 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
18 April 2002 | Return made up to 03/03/02; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
27 June 2001 | Return made up to 03/03/01; full list of members (6 pages) |
12 June 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
22 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
5 March 1999 | Return made up to 03/03/99; no change of members (4 pages) |
3 March 1999 | Director resigned (1 page) |
10 July 1998 | Return made up to 03/03/98; full list of members (6 pages) |
17 April 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
9 May 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
8 May 1997 | Return made up to 03/03/97; full list of members (6 pages) |
28 March 1996 | Return made up to 03/03/96; full list of members
|
5 October 1995 | Accounts for a small company made up to 31 August 1995 (4 pages) |
27 June 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
27 June 1995 | Return made up to 03/03/95; no change of members
|