Coulsdon
Surrey
CR5 2AN
Director Name | Mrs Jayne Marie Andrews |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 1996(2 years after company formation) |
Appointment Duration | 9 years, 11 months (closed 21 February 2006) |
Role | IFA |
Country of Residence | England |
Correspondence Address | 48 North View Crescent Epsom Surrey KT18 5UR |
Secretary Name | Mrs Jayne Marie Andrews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 1997(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 21 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 North View Crescent Epsom Surrey KT18 5UR |
Director Name | Mr David William Owen |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Nelmes Way Emerson Park Hornchurch Essex RM11 2QZ |
Secretary Name | Mr Antony William John Halstead |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 February 1994(same day as company formation) |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | 7 Woodcote Horley Surrey RH6 9AL |
Director Name | Joanna Maria Cecilia Markham |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 2003) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 1a Oakwood Avenue Purley Surrey CR8 1AR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1994(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 | 07 February 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Parker House 44 Stafford Road Wallington Surrey SM6 9AA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £33,971 |
Gross Profit | £30,822 |
Net Worth | -£4,210 |
Current Liabilities | £4,210 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
27 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2005 | Application for striking-off (1 page) |
28 April 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
23 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
2 November 2004 | Accounts made up to 31 December 2003 (17 pages) |
27 February 2004 | Return made up to 07/02/04; full list of members
|
27 February 2004 | Ad 02/02/04--------- £ si 10@1=10 £ ic 930/940 (2 pages) |
27 February 2004 | Ad 19/02/03--------- £ si 10@1=10 £ ic 920/930 (2 pages) |
26 August 2003 | Accounts made up to 31 December 2002 (19 pages) |
25 February 2003 | Return made up to 07/02/03; full list of members (8 pages) |
1 August 2002 | Amended full accounts made up to 31 December 2001 (16 pages) |
20 June 2002 | Accounts made up to 31 December 2001 (16 pages) |
31 May 2002 | Ad 17/05/02--------- £ si 10@1=10 £ ic 910/920 (2 pages) |
14 February 2002 | Return made up to 07/02/02; full list of members
|
6 June 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
2 March 2001 | Return made up to 07/02/01; full list of members (9 pages) |
8 November 2000 | New director appointed (2 pages) |
24 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 February 2000 | Return made up to 07/02/00; full list of members (7 pages) |
19 January 2000 | Ad 01/01/00--------- £ si 100@1=100 £ ic 1250/1350 (2 pages) |
22 September 1999 | Ad 05/08/99--------- £ si 350@1=350 £ ic 900/1250 (2 pages) |
2 September 1999 | £ ic 1000/900 05/08/99 £ sr 100@1=100 (1 page) |
11 June 1999 | Accounts made up to 31 December 1998 (12 pages) |
12 May 1999 | Director resigned (1 page) |
2 February 1999 | Return made up to 07/02/99; no change of members
|
15 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 April 1998 | New secretary appointed (2 pages) |
5 March 1998 | Return made up to 07/02/98; no change of members
|
25 June 1997 | Accounts made up to 31 December 1996 (15 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: airport house purley way croydon CR0 0XZ (1 page) |
14 May 1997 | Return made up to 07/02/97; full list of members
|
17 March 1997 | Return made up to 07/02/96; no change of members
|
14 March 1997 | Registered office changed on 14/03/97 from: 68-72 redchurch street london E2 7DP (1 page) |
20 June 1996 | Accounts made up to 31 December 1995 (14 pages) |
24 August 1995 | Accounts made up to 31 December 1994 (14 pages) |