Crescent Road
Caterham
Surrey
CR3 6DE
Secretary Name | Sandira Devi Appasamy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2004(9 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | 12 Deerswood Close Caterham Surrey CR3 6DE |
Secretary Name | Mr Stephen Roy Harker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(2 days after company formation) |
Appointment Duration | 9 years (resigned 09 July 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Red Lion Square London WC1R 4QT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Liverpool Road Islington London N1 0PU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
27 February 2006 | Return made up to 28/06/05; full list of members (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
26 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | New secretary appointed (2 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
30 June 2003 | Return made up to 28/06/03; full list of members (6 pages) |
24 May 2003 | Full accounts made up to 31 October 2002 (7 pages) |
28 June 2002 | Return made up to 28/06/02; full list of members (7 pages) |
8 May 2002 | Full accounts made up to 31 October 2001 (7 pages) |
10 July 2001 | Return made up to 28/06/01; full list of members (7 pages) |
28 March 2001 | Full accounts made up to 31 October 2000 (7 pages) |
25 July 2000 | Return made up to 28/06/00; full list of members
|
19 April 2000 | Full accounts made up to 31 October 1999 (7 pages) |
6 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
3 June 1999 | Full accounts made up to 31 October 1998 (7 pages) |
6 August 1998 | Return made up to 28/06/98; no change of members
|
5 May 1998 | Full accounts made up to 31 October 1997 (7 pages) |
16 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
22 April 1997 | Full accounts made up to 31 October 1996 (6 pages) |
21 January 1997 | Registered office changed on 21/01/97 from: 9 malcolm road coulsdon surrey CR5 2DB (1 page) |
21 January 1997 | Return made up to 28/06/96; full list of members
|
22 November 1995 | Accounting reference date notified as 31/10 (1 page) |
22 November 1995 | Ad 16/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 July 1995 | Memorandum and Articles of Association (12 pages) |
18 July 1995 | New secretary appointed;director resigned (2 pages) |
18 July 1995 | Registered office changed on 18/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 July 1995 | Secretary resigned;new director appointed (2 pages) |
14 July 1995 | Company name changed beachtrim LIMITED\certificate issued on 17/07/95 (4 pages) |
28 June 1995 | Incorporation (9 pages) |