Reigate
Surrey
RH2 9JF
Secretary Name | Susan Clare Billington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(9 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 03 March 2009) |
Role | Company Director |
Correspondence Address | Rhos Goch Tyn Y Mynydd Road, Llanarmon Yn Ial Mold Clwyd CH7 4QH Wales |
Director Name | Patricia Nsamwa Billington |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Zambian |
Status | Resigned |
Appointed | 13 July 1992(1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 March 1993) |
Role | Merchant |
Correspondence Address | 67 Cholmley Gardens London NW6 1AJ |
Secretary Name | Patricia Nsamwa Billington |
---|---|
Nationality | Zambian |
Status | Resigned |
Appointed | 13 July 1992(1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 May 1999) |
Role | Merchant |
Correspondence Address | The Red House Coppice Lane Reigate Surrey RH2 9JF |
Director Name | Paul Roberts |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 11 April 1997(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2001) |
Role | Corporate Financier |
Correspondence Address | 27 Llys Yr Efail Wrexham Street Mold Flintshire CH7 1GA Wales |
Director Name | Susan Clare Billington |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 July 2000) |
Role | Corporate Events Assist |
Correspondence Address | The Red House Coppice Lane Reigate Surrey RH2 9JF |
Secretary Name | Paul Roberts |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 21 May 1999(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 27 Llys Yr Efail Wrexham Street Mold Flintshire CH7 1GA Wales |
Director Name | Rosalle Adassa Billington |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 March 2005) |
Role | Secretary |
Correspondence Address | The Red House Coppice Lane Reigate Surrey RH2 9JF |
Director Name | Susan Clare Billington |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(8 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 March 2005) |
Role | Administrator |
Correspondence Address | Rhos Goch Tyn Y Mynydd Road, Llanarmon Yn Ial Mold Clwyd CH7 4QH Wales |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 June 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £572,192 |
Gross Profit | £497,822 |
Net Worth | -£152,328 |
Current Liabilities | £450,812 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
3 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2008 | Liquidators statement of receipts and payments to 9 November 2008 (5 pages) |
3 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 June 2008 | Liquidators statement of receipts and payments to 9 November 2008 (6 pages) |
10 December 2007 | Liquidators statement of receipts and payments (5 pages) |
6 June 2007 | Liquidators statement of receipts and payments (5 pages) |
18 December 2006 | Liquidators statement of receipts and payments (5 pages) |
31 May 2006 | Liquidators statement of receipts and payments (5 pages) |
12 May 2005 | Resolutions
|
12 May 2005 | Statement of affairs (8 pages) |
12 May 2005 | Appointment of a voluntary liquidator (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: 3-4 great marlborough street london W1F 7HH (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: llanrhaeadr hall llanrhaeadr denbigh clwyd LL16 4NL (1 page) |
24 September 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
14 July 2003 | Return made up to 08/06/03; change of members (7 pages) |
2 May 2003 | Director's particulars changed (1 page) |
24 April 2003 | Return made up to 08/06/02; full list of members (8 pages) |
13 April 2003 | Ad 24/04/02--------- £ si 32000@1=32000 £ ic 125/32125 (2 pages) |
13 April 2003 | Nc inc already adjusted 25/03/02 (1 page) |
13 April 2003 | Ad 12/06/02--------- £ si 8000@1=8000 £ ic 32125/40125 (2 pages) |
13 April 2003 | Resolutions
|
30 January 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | New secretary appointed (1 page) |
13 August 2001 | Return made up to 08/06/01; full list of members (7 pages) |
8 August 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 August 2001 | Director resigned (1 page) |
8 March 2001 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Director resigned (1 page) |
7 July 2000 | Return made up to 08/06/00; full list of members (7 pages) |
19 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 August 1999 | Return made up to 08/06/99; full list of members
|
10 August 1999 | Registered office changed on 10/08/99 from: 3/4 great marlborough street london W1V 2AR (1 page) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | New secretary appointed (2 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
17 October 1998 | Particulars of mortgage/charge (3 pages) |
17 October 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
11 November 1997 | Full accounts made up to 30 June 1997 (8 pages) |
15 October 1997 | Ad 16/04/97--------- £ si 25@1 (2 pages) |
7 August 1997 | New director appointed (2 pages) |
5 August 1997 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | Particulars of mortgage/charge (4 pages) |
20 June 1997 | Particulars of mortgage/charge (3 pages) |
16 June 1997 | Return made up to 08/06/97; full list of members (6 pages) |
22 May 1997 | Full accounts made up to 30 June 1996 (8 pages) |
22 April 1997 | New director appointed (2 pages) |
21 August 1996 | Secretary's particulars changed (1 page) |
21 August 1996 | Director's particulars changed (1 page) |
17 July 1996 | Return made up to 08/06/96; full list of members (6 pages) |
17 May 1996 | Full accounts made up to 30 June 1995 (6 pages) |
18 July 1995 | Return made up to 08/06/95; no change of members (4 pages) |
5 July 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
19 October 1993 | Particulars of mortgage/charge (3 pages) |
12 May 1993 | Ad 18/03/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 October 1992 | Director resigned (2 pages) |
8 June 1992 | Incorporation (15 pages) |