Thornton Heath
Surrey
CR7 7QH
Director Name | Sonny Binu Vaman |
---|---|
Date of Birth | February 2000 (Born 24 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 March 2003) |
Role | Marketing |
Correspondence Address | 72 Hunter Road Thornton Heath Surrey CR7 8QG |
Director Name | Mr Peter George Hart |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(2 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kirkland House Saline Dunfermline KY12 9TS Scotland |
Secretary Name | Mrs Gillian Margaret Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(2 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kiklands House Bridge Street Saline Dunfermline Fife KY12 9TS Scotland |
Director Name | Dilip Kesavan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(5 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 15 Abbey Drive Tooting London SW17 9PN |
Director Name | Sonny Binu Vaman |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(5 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 March 2001) |
Role | Marketing |
Correspondence Address | 72 Hunter Road Thornton Heath Surrey CR7 8QG |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(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 | 11 July 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 48 Stratford Road Thornton Heath Surrey CR7 7HQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | West Thornton |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2002 | Application for striking-off (1 page) |
23 September 2002 | Director resigned (1 page) |
23 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
20 July 2001 | Company name changed baby & child international limit ed\certificate issued on 20/07/01 (2 pages) |
11 May 2001 | Director resigned (1 page) |
20 October 2000 | New director appointed (1 page) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
21 September 2000 | New director appointed (2 pages) |
3 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 July 2000 | Return made up to 11/07/00; full list of members (4 pages) |
26 July 1999 | Return made up to 11/07/99; no change of members
|
8 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 December 1998 | Company name changed baby & child LIMITED\certificate issued on 04/12/98 (2 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 August 1998 | Return made up to 11/07/97; full list of members (5 pages) |
6 August 1998 | Return made up to 11/07/96; full list of members (5 pages) |
27 July 1998 | Full accounts made up to 31 July 1997 (12 pages) |
8 July 1998 | New director appointed (2 pages) |
6 July 1998 | Company name changed baby & child international limit ed\certificate issued on 07/07/98 (2 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: 34-36 high street thornton heath surrey CR7 8LE (1 page) |
29 June 1998 | Full accounts made up to 31 July 1996 (12 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: 34-36 high street thornton heath surrey CR7 8LE (1 page) |
29 June 1998 | New secretary appointed (2 pages) |
10 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
19 July 1995 | Registered office changed on 19/07/95 from: regent house 316 beulah hill london SE19 3HF (1 page) |
19 July 1995 | Conve 13/07/95 (1 page) |
19 July 1995 | Secretary resigned (2 pages) |
19 July 1995 | Director resigned (2 pages) |
11 July 1995 | Incorporation (15 pages) |