21 Tumblewood Road
Banstead
Surrey
SM7 1DS
Secretary Name | Linda Denise Joyce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 1997(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | High Woods 21 Tumblewood Road Banstead Surrey SM7 1DS |
Secretary Name | Michael Keith Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 August 1997) |
Role | Company Director |
Correspondence Address | 15 Lilley Drive Kingswood Tadworth Surrey KT20 6JA |
Director Name | Michael Keith Tomlinson |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 August 1997) |
Role | Company Director |
Correspondence Address | 15 Lilley Drive Kingswood Tadworth Surrey KT20 6JA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 44 Wates Way Mitcham Surrey CR4 4HR |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £286,286 |
Gross Profit | £109,769 |
Net Worth | -£196,847 |
Cash | £1,104 |
Current Liabilities | £219,642 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2005 | Return made up to 04/01/05; full list of members (6 pages) |
22 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
28 January 2004 | Return made up to 04/01/04; full list of members (6 pages) |
27 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 January 2003 | Return made up to 04/01/03; full list of members (6 pages) |
19 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
18 June 2002 | Particulars of mortgage/charge (4 pages) |
29 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
1 October 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
17 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
11 January 2000 | Return made up to 04/01/00; full list of members
|
13 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
18 May 1999 | Particulars of mortgage/charge (4 pages) |
12 January 1999 | Return made up to 04/01/99; no change of members
|
5 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
19 January 1998 | Return made up to 04/01/98; full list of members (6 pages) |
5 September 1997 | Secretary resigned;director resigned (1 page) |
5 September 1997 | New secretary appointed (2 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: 44 wates way mitcham surrey CR4 4HR (1 page) |
25 May 1997 | Full accounts made up to 31 March 1996 (12 pages) |
19 February 1997 | Return made up to 04/01/97; full list of members (6 pages) |
19 February 1997 | Registered office changed on 19/02/97 from: 12 osier way willow lane mitcham surrey CR4 4NF (1 page) |
16 January 1996 | Return made up to 04/01/96; no change of members (4 pages) |
3 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |