Beckenham
Kent
BR3 3RS
Director Name | Bernadette Joan Elizabeth Redmond |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2009(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Aviemore Way Beckenham Kent BR3 3RS |
Secretary Name | Mr Ashok Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Director Name | Samuel Kwame Osei |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Ghanian |
Status | Resigned |
Appointed | 06 May 1993(2 days after company formation) |
Appointment Duration | 16 years, 1 month (resigned 08 June 2009) |
Role | Company Director |
Correspondence Address | 6501 Orono Court Springfield Virginia United Statesof America |
Director Name | James Emmanuel Kwabena Safo |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 08 June 2009) |
Role | Residential Home Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 64 Godstone Road Purley Surrey CR8 2DD |
Director Name | Mr Miroslav Siba |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(16 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 04 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilden Park Road Banstead Surrey SM7 3EL |
Director Name | Bj Registrars Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Registered Address | 123 South End Croydon Surrey CR0 1BJ |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£11 |
Cash | £6,252 |
Current Liabilities | £6,263 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
20 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
20 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
20 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
11 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
11 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
5 February 2010 | Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 5 February 2010 (1 page) |
5 February 2010 | Termination of appointment of Miroslav Siba as a director (1 page) |
5 February 2010 | Termination of appointment of Miroslav Siba as a director (1 page) |
5 February 2010 | Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 5 February 2010 (1 page) |
22 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
19 June 2009 | Director appointed bernadette joan elizabeth redmond (2 pages) |
19 June 2009 | Director appointed bernadette joan elizabeth redmond (2 pages) |
15 June 2009 | Appointment terminated director samuel osei (1 page) |
15 June 2009 | Director appointed miroslav siba (2 pages) |
15 June 2009 | Ad 08/06/09 gbp si 1@1=1 gbp ic 3/4 (2 pages) |
15 June 2009 | Appointment Terminated Director james safo (1 page) |
15 June 2009 | Ad 08/06/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
15 June 2009 | Appointment terminated director james safo (1 page) |
15 June 2009 | Appointment Terminated Director samuel osei (1 page) |
15 June 2009 | Director appointed miroslav siba (2 pages) |
2 January 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
2 January 2009 | Accounts made up to 31 May 2008 (2 pages) |
12 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
12 May 2008 | Director's Change of Particulars / james osei-safo / 03/05/2008 / Surname was: osei-safo, now: safo; HouseName/Number was: , now: 64; Street was: 64 godstone road, now: godstone road (1 page) |
12 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
12 May 2008 | Director's change of particulars / james osei-safo / 03/05/2008 (1 page) |
12 March 2008 | Accounts made up to 31 May 2007 (2 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
8 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
8 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
22 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
22 March 2007 | Accounts made up to 31 May 2006 (2 pages) |
22 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
22 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
13 March 2006 | Accounts made up to 31 May 2005 (2 pages) |
13 March 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
16 June 2005 | Return made up to 04/05/05; full list of members (3 pages) |
16 June 2005 | Return made up to 04/05/05; full list of members (3 pages) |
10 February 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
10 February 2005 | Accounts made up to 31 May 2004 (2 pages) |
25 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
15 December 2003 | Accounts made up to 31 May 2003 (2 pages) |
15 December 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
11 August 2003 | Secretary's particulars changed (1 page) |
11 August 2003 | Secretary's particulars changed (1 page) |
25 June 2003 | Return made up to 04/05/03; full list of members (7 pages) |
25 June 2003 | Return made up to 04/05/03; full list of members
|
17 January 2003 | Accounts made up to 31 May 2002 (2 pages) |
17 January 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
17 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
17 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
18 March 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
18 March 2002 | Accounts made up to 31 May 2001 (2 pages) |
3 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
3 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
6 March 2001 | Accounts made up to 31 May 2000 (1 page) |
6 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
20 June 2000 | Return made up to 04/05/00; full list of members (6 pages) |
20 June 2000 | Return made up to 04/05/00; full list of members (6 pages) |
29 January 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
29 January 2000 | Accounts made up to 31 May 1999 (2 pages) |
24 May 1999 | Return made up to 04/05/99; no change of members (4 pages) |
24 May 1999 | Return made up to 04/05/99; no change of members (4 pages) |
19 March 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
19 March 1999 | Accounts made up to 31 May 1998 (2 pages) |
22 October 1998 | Return made up to 04/05/98; no change of members (4 pages) |
22 October 1998 | Return made up to 04/05/98; no change of members (4 pages) |
1 April 1998 | Accounts made up to 31 May 1997 (1 page) |
1 April 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
5 June 1997 | Return made up to 04/05/97; full list of members (6 pages) |
5 June 1997 | Return made up to 04/05/97; full list of members (6 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (2 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (2 pages) |
26 August 1996 | Company name changed the warren elderly residential h ome LIMITED\certificate issued on 27/08/96 (2 pages) |
26 August 1996 | Company name changed the warren elderly residential h ome LIMITED\certificate issued on 27/08/96 (2 pages) |
19 August 1996 | Ad 13/08/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 August 1996 | Ad 13/08/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 May 1996 | Return made up to 04/05/96; no change of members (4 pages) |
29 May 1996 | Return made up to 04/05/96; no change of members (4 pages) |
28 March 1996 | Accounts for a small company made up to 31 May 1995 (2 pages) |
28 March 1996 | Accounts for a small company made up to 31 May 1995 (2 pages) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | Return made up to 04/05/95; no change of members (4 pages) |
25 August 1995 | Return made up to 04/05/95; no change of members (4 pages) |