Croydon
Surrey
CR0 5DD
Director Name | Brian Harris |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1995(4 months, 4 weeks after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | 13 Whitehead Close Wilmington Dartford Kent DA2 7PR |
Director Name | Stephen John Price |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1995(4 months, 4 weeks after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Printer |
Correspondence Address | 78 Buckingham Road Hampton Middlesex TW12 3JG |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 3 months |
Correspondence Address | Derwent House 35 South Park Road London SW19 8RR |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1994(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1994(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 November 1995 (28 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
12 February 2002 | Dissolved (1 page) |
---|---|
12 November 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 May 2001 | Sec of state's cert of release (1 page) |
9 May 2001 | Liquidators statement of receipts and payments (5 pages) |
19 December 2000 | O/C replacement of liquidator (34 pages) |
19 December 2000 | Appointment of a voluntary liquidator (1 page) |
19 October 2000 | Liquidators statement of receipts and payments (7 pages) |
17 April 2000 | Liquidators statement of receipts and payments (6 pages) |
28 October 1999 | Liquidators statement of receipts and payments (5 pages) |
5 May 1999 | Liquidators statement of receipts and payments (5 pages) |
16 October 1998 | Liquidators statement of receipts and payments (5 pages) |
22 April 1998 | Liquidators statement of receipts and payments (5 pages) |
17 October 1997 | Liquidators statement of receipts and payments (5 pages) |
24 October 1996 | Ad 06/09/95--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
15 October 1996 | Registered office changed on 15/10/96 from: derwent house 35 south park road london SW19 8RR (1 page) |
14 October 1996 | Resolutions
|
14 October 1996 | Appointment of a voluntary liquidator (1 page) |
9 July 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
13 October 1995 | Particulars of mortgage/charge (6 pages) |
7 September 1995 | Return made up to 05/09/95; full list of members (8 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |