Christchurch Road
Purley
Surrey
CR8 2NL
Secretary Name | Kathleen Joan Tucker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 25 years, 8 months (closed 03 April 2018) |
Role | Company Director |
Correspondence Address | 17 Park View Christchurch Road Purley Surrey CR8 2NL |
Director Name | Martyn Richard Tucker |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2001(9 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 03 April 2018) |
Role | Butcher |
Correspondence Address | 17 Park View Christchurch Road Purley Surrey CR8 2NL |
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 December 2009(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 03 April 2018) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Director Name | Mr Russell John Tucker |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 September 2001) |
Role | Company Director |
Correspondence Address | 215 Homefield Park Grove Road Sutton Surrey SM1 2EA |
Director Name | Miss Erica Joanne Elizabeth Tucker |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 September 2001) |
Role | Company Director |
Correspondence Address | 215 Homefield Park Grove Road Sutton Surrey SM1 2EA |
Director Name | Antonello Lino Tardivel |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 September 2001(9 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 07 January 2017) |
Role | Butcher |
Correspondence Address | 4 George Groves Road Anerley London SE20 8TH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 020 86802963 |
---|---|
Telephone region | London |
Registered Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Kathleen Joan Tucker 33.33% Ordinary |
---|---|
1 at £1 | Martyn Richard Tucker 33.33% Ordinary |
1 at £1 | Miss Erica Joanne Elizabeth Tucker 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,539 |
Cash | £29,059 |
Current Liabilities | £30,183 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2018 | Application to strike the company off the register (3 pages) |
3 January 2018 | Application to strike the company off the register (3 pages) |
2 October 2017 | Termination of appointment of Antonello Lino Tardivel as a director on 7 January 2017 (1 page) |
2 October 2017 | Termination of appointment of Antonello Lino Tardivel as a director on 7 January 2017 (1 page) |
30 June 2017 | Notification of Kathleen Joan Tucker as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
30 June 2017 | Notification of Martyn Richard Tucker as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Erica Joanne Elizabeth Tucker as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Erica Joanne Elizabeth Tucker as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Martyn Richard Tucker as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Kathleen Joan Tucker as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Erica Joanne Elizabeth Tucker as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
30 June 2017 | Notification of Martyn Richard Tucker as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Kathleen Joan Tucker as a person with significant control on 30 June 2017 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
19 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
30 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
12 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
12 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
23 December 2009 | Appointment of Palmerston Secretaries Limited as a secretary (3 pages) |
23 December 2009 | Appointment of Palmerston Secretaries Limited as a secretary (3 pages) |
23 December 2009 | Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 23 December 2009 (2 pages) |
23 December 2009 | Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 23 December 2009 (2 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 September 2009 | Return made up to 14/07/09; full list of members (4 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from 29 ludgate hill london EC4M 7JE (1 page) |
4 September 2009 | Return made up to 14/07/09; full list of members (4 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from 29 ludgate hill london EC4M 7JE (1 page) |
19 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 August 2007 | Return made up to 14/07/07; full list of members (3 pages) |
3 August 2007 | Return made up to 14/07/07; full list of members (3 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 August 2006 | Return made up to 14/07/06; full list of members (3 pages) |
21 August 2006 | Return made up to 14/07/06; full list of members (3 pages) |
26 January 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
26 January 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
1 August 2005 | Return made up to 14/07/05; full list of members (3 pages) |
1 August 2005 | Return made up to 14/07/05; full list of members (3 pages) |
18 February 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
18 February 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
27 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
7 January 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
7 January 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
30 July 2003 | Return made up to 14/07/03; full list of members
|
30 July 2003 | Return made up to 14/07/03; full list of members
|
5 November 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
5 November 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
14 August 2002 | Return made up to 14/07/02; full list of members (7 pages) |
14 August 2002 | Return made up to 14/07/02; full list of members (7 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
3 August 2001 | Return made up to 14/07/01; full list of members (7 pages) |
3 August 2001 | Return made up to 14/07/01; full list of members (7 pages) |
28 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
11 October 2000 | Return made up to 14/07/00; full list of members (7 pages) |
11 October 2000 | Return made up to 14/07/00; full list of members (7 pages) |
26 January 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
26 January 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
16 August 1999 | Return made up to 14/07/99; full list of members (6 pages) |
16 August 1999 | Return made up to 14/07/99; full list of members (6 pages) |
4 December 1998 | Accounts for a small company made up to 31 July 1998 (8 pages) |
4 December 1998 | Accounts for a small company made up to 31 July 1998 (8 pages) |
11 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Return made up to 14/07/98; full list of members (6 pages) |
11 August 1998 | Return made up to 14/07/98; full list of members (6 pages) |
11 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Director's particulars changed (1 page) |
27 October 1997 | Accounts for a small company made up to 31 July 1997 (8 pages) |
27 October 1997 | Accounts for a small company made up to 31 July 1997 (8 pages) |
11 November 1996 | Accounts for a small company made up to 31 July 1996 (9 pages) |
11 November 1996 | Accounts for a small company made up to 31 July 1996 (9 pages) |
24 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
24 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
16 October 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
16 October 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |