2 High Standing Chaldon Common Road
Chaldon
Surrey
CR3 5DY
Secretary Name | Anders Rune Jensen |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 1999(3 years, 8 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | 141c Brigstock Road Thornton Heath Surrey CR7 7JN |
Director Name | Gert Schyberg |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Role | Executive |
Correspondence Address | Dane Ville 2 High Standing Chaldon Commn Road Chaldon Surrey CR3 5DY |
Secretary Name | Carina Susanne Olsen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Role | Candle Company Executive |
Correspondence Address | Dane Ville 2 High Standing Chaldon Common Road Chaldon Surrey CR3 5DY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Wettern House 56 Dingwall Road Croydon CR0 0XH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
17 September 2004 | Dissolved (1 page) |
---|---|
17 June 2004 | Liquidators statement of receipts and payments (5 pages) |
17 June 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 May 2004 | Liquidators statement of receipts and payments (5 pages) |
19 November 2003 | Liquidators statement of receipts and payments (5 pages) |
16 May 2003 | Liquidators statement of receipts and payments (5 pages) |
20 March 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
20 March 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
26 June 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
15 May 2002 | Statement of affairs (7 pages) |
15 May 2002 | Resolutions
|
15 May 2002 | Appointment of a voluntary liquidator (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page) |
30 November 2001 | Return made up to 10/10/01; full list of members (5 pages) |
30 November 2001 | Director's particulars changed (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: 1433B london road london SW16 4AW (1 page) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
17 October 2000 | Return made up to 10/10/00; full list of members (6 pages) |
16 December 1999 | Accounting reference date extended from 31/12/99 to 31/05/00 (1 page) |
16 December 1999 | Return made up to 10/10/99; full list of members
|
29 October 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
30 November 1998 | Return made up to 10/10/98; no change of members (4 pages) |
12 November 1998 | Accounts for a small company made up to 31 December 1997 (1 page) |
7 January 1998 | Return made up to 10/10/97; no change of members
|
17 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
24 March 1997 | Return made up to 10/10/96; full list of members (6 pages) |
23 April 1996 | Accounting reference date notified as 31/12 (1 page) |
13 October 1995 | Secretary resigned (2 pages) |
13 October 1995 | Secretary resigned;new director appointed (2 pages) |
10 October 1995 | Incorporation (20 pages) |