Colley Road
Reigate
Surrey
RH2 9JH
Secretary Name | Mr Timothy Andrew Salkeld Forster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1992(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 10 months (closed 07 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tradewinds Colley Way Reigate Surrey RH2 9JH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £551,731 |
Gross Profit | £64,724 |
Net Worth | £1,030 |
Cash | £836 |
Current Liabilities | £22,542 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2001 | Full accounts made up to 30 June 2001 (10 pages) |
12 November 2001 | Application for striking-off (1 page) |
17 August 2001 | Return made up to 26/06/01; full list of members (5 pages) |
1 August 2001 | Full accounts made up to 30 June 2000 (11 pages) |
31 July 2000 | Return made up to 26/06/00; full list of members (5 pages) |
31 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
4 July 1999 | Full accounts made up to 30 June 1998 (11 pages) |
5 August 1998 | Registered office changed on 05/08/98 from: 6 new square lincoln's inn london WC2A 3RP (1 page) |
2 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
6 April 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
25 June 1996 | Return made up to 26/06/96; full list of members (6 pages) |
29 November 1995 | Full accounts made up to 30 June 1995 (11 pages) |
6 July 1995 | Return made up to 26/06/95; full list of members (12 pages) |