Caterham
Surrey
CR3 5EJ
Secretary Name | Chandra Muralendran |
---|---|
Nationality | Srilankan |
Status | Closed |
Appointed | 19 July 2007(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 18 August 2009) |
Role | Accountant |
Correspondence Address | 22 Sydenham Road London SE26 5QW |
Director Name | Anthony Harrison |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 November 1996) |
Role | Builder |
Correspondence Address | 14 Glennie Road West Norwood SE27 0LY |
Secretary Name | Mrs Sybil Joyce Lach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 January 1999) |
Role | Company Director |
Correspondence Address | 76 Turners Meadow Way Beckenham Kent BR3 4TG |
Secretary Name | Paulette Marie McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 July 2007) |
Role | Company Director |
Correspondence Address | 83 Whyteleafe Road Caterham Surrey CR3 5EJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 22 Sydenham Road, London Sydenham SE26 5QW |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Sydenham |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2008 | Return made up to 23/03/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | New secretary appointed (1 page) |
4 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
31 August 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Particulars of mortgage/charge (6 pages) |
9 May 2006 | Return made up to 23/03/06; full list of members (2 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: 43A loughborough road london SW9 7TB (1 page) |
10 April 2006 | Return made up to 23/03/05; full list of members (2 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
29 July 2004 | Return made up to 23/03/04; full list of members (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
3 June 2003 | Return made up to 23/03/03; full list of members (6 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
15 June 2001 | Return made up to 23/03/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
4 August 1999 | Return made up to 23/03/99; full list of members
|
19 March 1999 | Full accounts made up to 31 March 1998 (6 pages) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Full accounts made up to 31 March 1997 (6 pages) |
19 February 1999 | Secretary resigned (1 page) |
22 September 1998 | Compulsory strike-off action has been discontinued (1 page) |
16 September 1998 | Return made up to 23/03/98; no change of members (4 pages) |
8 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Return made up to 23/03/97; no change of members (4 pages) |
5 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 May 1996 | Return made up to 23/03/96; full list of members (6 pages) |
2 May 1995 | Memorandum and Articles of Association (16 pages) |
1 May 1995 | Resolutions
|
1 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
19 April 1995 | Company name changed speed 4885 LIMITED\certificate issued on 20/04/95 (4 pages) |
11 April 1995 | Registered office changed on 11/04/95 from: 174-180 old street london EC1V 9BP (1 page) |
23 March 1995 | Incorporation (38 pages) |