Court Wood Lane
Croydon
Surrey
CR0 9HL
Secretary Name | Mr Khandaker Salehuddin Firoz |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2000(6 years, 4 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Brookscroft Croydon Surrey CR0 9NA |
Secretary Name | Fenella Jane Smyrniotis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 42 Markfield Court Wood Lane Croydon Surrey CR0 9HL |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 33a Chipstead Valley Road Coulsdon Surrey CR5 2RB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £3,201 |
Current Liabilities | £106,212 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 June 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
4 June 2003 | Liquidators statement of receipts and payments (5 pages) |
20 August 2002 | Resolutions
|
20 August 2002 | Statement of affairs (8 pages) |
20 August 2002 | Appointment of a voluntary liquidator (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: buckland house, 29 dingwall road croydon surrey CR0 2NB (1 page) |
11 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
27 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
23 April 2001 | Return made up to 15/04/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
8 September 2000 | New secretary appointed (2 pages) |
8 September 2000 | Secretary resigned (1 page) |
4 July 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
10 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
31 January 2000 | Registered office changed on 31/01/00 from: unit 4 thistlebrook industrial estate london SE2 9QX (2 pages) |
25 April 1999 | Return made up to 15/04/99; no change of members (4 pages) |
24 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
10 May 1998 | Return made up to 15/04/98; full list of members (6 pages) |
22 January 1998 | Full accounts made up to 30 June 1997 (11 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
23 April 1997 | Return made up to 15/04/97; no change of members (4 pages) |
26 September 1996 | Company name changed design counsel LIMITED\certificate issued on 27/09/96 (2 pages) |
16 May 1996 | Secretary's particulars changed (1 page) |
16 May 1996 | Return made up to 15/04/96; no change of members (4 pages) |
16 May 1996 | Director's particulars changed (1 page) |
15 April 1996 | Resolutions
|
15 April 1996 | Accounts made up to 30 April 1995 (2 pages) |
21 February 1996 | Particulars of mortgage/charge (4 pages) |
17 November 1995 | Registered office changed on 17/11/95 from: 55 goldfinch road south croydon surrey CR2 8SR (1 page) |
5 May 1995 | Return made up to 15/04/95; full list of members (6 pages) |