Colliers Wood
London
SW17 9DL
Secretary Name | Caroline Muller Carpenter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 1995(2 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 20 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Cricket Green Mitcham Surrey CR4 4LB |
Director Name | Mr Grahame Derek Ralph |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 June 1997) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fairlands Waterhouse Lane Kingswood Surrey KT20 6HU |
Secretary Name | Mr Grahame Derek Ralph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 June 1997) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fairlands Waterhouse Lane Kingswood Surrey KT20 6HU |
Secretary Name | Christopher Gorden Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(3 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 November 1998) |
Role | Company Director |
Correspondence Address | 33 Wilson Avenue Mitcham Surrey CR4 3JL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 29 Oaklands Way Wallington Surrey SM6 9RR |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
20 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2002 | Strike-off action suspended (1 page) |
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2000 | Return made up to 05/05/00; full list of members (6 pages) |
4 April 2000 | Full accounts made up to 31 October 1999 (11 pages) |
23 September 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Return made up to 05/05/99; full list of members (7 pages) |
19 June 1999 | Particulars of mortgage/charge (3 pages) |
14 June 1999 | Full accounts made up to 31 October 1998 (11 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
8 December 1998 | Secretary resigned (1 page) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
2 October 1998 | New secretary appointed (2 pages) |
15 September 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Particulars of mortgage/charge (7 pages) |
9 June 1998 | Secretary resigned;director resigned (1 page) |
10 May 1998 | Full accounts made up to 31 October 1997 (10 pages) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
1 August 1997 | Particulars of mortgage/charge (3 pages) |
19 July 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | Return made up to 05/05/97; no change of members
|
31 May 1997 | Particulars of mortgage/charge (7 pages) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
22 March 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1996 | New secretary appointed;new director appointed (3 pages) |
24 September 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Return made up to 05/05/96; full list of members (7 pages) |
28 March 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1995 | Resolutions
|
27 November 1995 | Resolutions
|
27 November 1995 | Ad 01/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 November 1995 | Accounting reference date notified as 31/10 (1 page) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
12 July 1995 | Director resigned;new director appointed (2 pages) |
12 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
5 May 1995 | Incorporation (24 pages) |