South Croydon
Surrey
CR2 7HD
Director Name | Alan Laming |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1997(3 years after company formation) |
Appointment Duration | 12 years, 4 months (closed 14 July 2009) |
Role | Social Worker |
Correspondence Address | 3 Fieldhouse Villas Kingscroft Road Banstead Surrey SM7 3ND |
Secretary Name | Mr Robert James Bedford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 14 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Curtis Road West Ewell Epsom Surrey KT19 0LG |
Director Name | Vincent Edward William Cossins |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Role | Chartered Structural Engineer |
Correspondence Address | 45 Croham Road South Croydon Surrey CR2 7HD |
Secretary Name | Anne Marie Cossins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 45 Croham Road South Croydon Surrey CR2 7HD |
Secretary Name | Alan Laming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 3 Fieldhouse Villas Kingscroft Road Banstead Surrey SM7 3ND |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | A3, Broomsleigh Business Park Worsley Bridge Road London SE26 5BN |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Bellingham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £809,862 |
Gross Profit | £383,400 |
Net Worth | £24,506 |
Cash | £24,716 |
Current Liabilities | £42,874 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
14 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2009 | First Gazette notice for voluntary strike-off (2 pages) |
12 March 2009 | Application for striking-off (1 page) |
12 March 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
14 February 2008 | Company name changed croham care services LIMITED\certificate issued on 14/02/08 (2 pages) |
7 February 2008 | Director resigned (1 page) |
23 August 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
20 March 2007 | Return made up to 11/02/07; full list of members (3 pages) |
29 August 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: 1 holmesdale road croydon surrey CR0 2LR (1 page) |
3 March 2006 | Return made up to 11/02/06; full list of members (3 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
27 April 2005 | Return made up to 11/02/05; full list of members (3 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
26 April 2004 | Return made up to 11/02/04; full list of members (3 pages) |
1 December 2003 | Return made up to 11/02/03; full list of members (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
19 May 2003 | New secretary appointed (3 pages) |
19 May 2003 | Secretary resigned (2 pages) |
5 April 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
4 April 2002 | Return made up to 11/02/02; full list of members
|
7 August 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
21 March 2001 | Return made up to 11/02/01; full list of members (7 pages) |
2 August 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
17 February 2000 | Return made up to 11/02/00; full list of members (7 pages) |
4 August 1999 | Full accounts made up to 31 July 1998 (10 pages) |
4 August 1999 | Return made up to 11/02/99; no change of members (4 pages) |
12 March 1998 | Full accounts made up to 31 July 1997 (10 pages) |
1 May 1997 | Resolutions
|
17 March 1997 | New director appointed (2 pages) |
28 February 1997 | Full accounts made up to 31 July 1996 (8 pages) |
14 February 1997 | Return made up to 11/02/97; full list of members (4 pages) |
22 May 1996 | Return made up to 11/02/96; no change of members (6 pages) |
22 May 1996 | Secretary resigned (2 pages) |
22 May 1996 | New secretary appointed (1 page) |
6 November 1995 | Accounts for a dormant company made up to 31 July 1995 (6 pages) |
13 September 1995 | Registered office changed on 13/09/95 from: c/o graham cohen & co 16 south end croydon surrey CR0 1DN (1 page) |
13 April 1995 | Resolutions
|
12 April 1995 | Return made up to 11/02/95; full list of members (6 pages) |