Addington Village
Croydon
Surrey
CR0 5AU
Secretary Name | Miss Andrea Catherine La Pietra |
---|---|
Nationality | American |
Status | Closed |
Appointed | 27 October 1994(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 06 September 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 35 Streatleigh Court Streatham High Road London SW16 1EG |
Director Name | Paul Alexander Stewart |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2003(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 06 September 2005) |
Role | Business Consultant |
Correspondence Address | Coach House Hooklands Lewes Road Scaynes Hill West Sussex RH17 7NG |
Director Name | Miss Andrea Catherine La Pietra |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 35 Streatleigh Court Streatham High Road London SW16 1EG |
Secretary Name | Miss Andrea Catherine La Pietra |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 35 Streatleigh Court Streatham High Road London SW16 1EG |
Director Name | Mr Ronald Clive Cleverley |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 1994) |
Role | Lloyds Underwriter |
Correspondence Address | 4 Sackville Avenue Hayes Bromley Kent BR2 7JT |
Director Name | Mr Philip John Davies |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 3 Lancaster Drive Jamestown Harbour London E14 9PT |
Director Name | Mr Nigel Harold John Rogers |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British By Birth |
Status | Resigned |
Appointed | 05 July 1993(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penthouse 10 Regent Court Wrights Lane London W8 5SJ |
Secretary Name | Mr Alexander James McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(1 week, 4 days after company formation) |
Appointment Duration | 6 months (resigned 04 January 1994) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 33 Holywell Close West Canford Heath Poole Dorset BH17 9BG |
Director Name | John Nicholas Copleston Woodridge |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 October 1994) |
Role | Lloyds Underwriter |
Correspondence Address | Pond House Rye Common Odiham Basingstoke Hampshire RG25 1HT |
Secretary Name | Philip Proost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 11c Petherton Road Highbury London N5 2QX |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 40 Lime Street London EC3M 5BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2005 | Application for striking-off (1 page) |
23 June 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
11 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
30 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
17 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
2 May 2003 | Company name changed run-off company LIMITED\certificate issued on 02/05/03 (2 pages) |
16 April 2003 | New director appointed (2 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
16 June 2002 | Return made up to 11/06/02; full list of members (6 pages) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
7 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
29 June 2000 | Return made up to 16/06/00; full list of members (6 pages) |
24 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
21 June 1999 | Return made up to 16/06/99; full list of members (6 pages) |
16 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
10 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
27 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
27 July 1997 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
28 June 1997 | Return made up to 24/06/97; full list of members (4 pages) |
16 July 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
8 July 1996 | Return made up to 24/06/96; full list of members (6 pages) |
18 April 1996 | Director resigned (1 page) |
12 December 1995 | Resolutions
|
11 August 1995 | Return made up to 24/06/95; full list of members
|
23 March 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
23 March 1995 | Resolutions
|