Coulsdon
Surrey
CR5 3BA
Director Name | John Corey |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(same day as company formation) |
Role | |
Correspondence Address | 30 Cypress Avenue Godinton Park Ashford Kent TN23 3JP |
Secretary Name | Mr Michael Joseph Bourke |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(same day as company formation) |
Role | |
Correspondence Address | 1 Charlotte Road Wallington Surrey SM6 9AX |
Secretary Name | Mr Michael Joseph Bourke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(same day as company formation) |
Role | |
Correspondence Address | 1 Charlotte Road Wallington Surrey SM6 9AX |
Director Name | Mr Michael Joseph Bourke |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1995(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 1 Charlotte Road Wallington Surrey SM6 9AX |
Director Name | Mr Michael Joseph Bourke |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1995(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 1 Charlotte Road Wallington Surrey SM6 9AX |
Director Name | John Corey |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1995(2 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 April 2005) |
Role | Printer |
Correspondence Address | 30 Cypress Avenue Godinton Park Ashford Kent TN23 3JP |
Secretary Name | John Corey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | 30 Cypress Avenue Godinton Park Ashford Kent TN23 3JP |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 126 Chipstead Valley Road Coulsdon Surrey CR5 3BA |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £73,982 |
Current Liabilities | £516,121 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
2 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2007 | Secretary resigned;director resigned (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: 43-45 portman square london W1H 6LY (1 page) |
2 January 2007 | Receiver ceasing to act (1 page) |
11 September 2006 | Receiver's abstract of receipts and payments (3 pages) |
16 February 2006 | Receiver's abstract of receipts and payments (2 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 17/19 foley street london W1W 6DW (1 page) |
17 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
20 February 2004 | Receiver's abstract of receipts and payments (2 pages) |
24 April 2003 | Administrative Receiver's report (11 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: 48 portland place london W1N 4AJ (1 page) |
21 February 2003 | Appointment of receiver/manager (1 page) |
17 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Return made up to 15/04/01; full list of members (5 pages) |
29 November 2000 | Secretary resigned;director resigned (1 page) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | Return made up to 15/04/00; full list of members (5 pages) |
30 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
3 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
19 May 1999 | Return made up to 15/04/99; full list of members (7 pages) |
2 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
18 June 1998 | Return made up to 15/04/98; full list of members (7 pages) |
28 May 1997 | Return made up to 15/04/97; full list of members (8 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
14 March 1997 | Ad 03/03/97--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
6 March 1997 | Return made up to 15/04/96; full list of members (6 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
3 July 1995 | Return made up to 15/04/95; no change of members (4 pages) |
8 October 1994 | Accounts for a small company made up to 30 April 1994 (8 pages) |
25 October 1993 | Ad 20/09/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 April 1993 | Incorporation (16 pages) |