Coulsdon
Surrey
CR5 1NE
Director Name | Keith Edward Lewington |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Ford Cottage 17 Milton Road Willen Village Milton Keynes Buckinghamshire MK15 9AD |
Secretary Name | Susan Elizabeth Stoneman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Rothwell Road Desborough Northampton NN14 2NT |
Director Name | Mr Martin Coates |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 April 1996) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Woodleigh North Road Leigh Woods Bristol Avon BS8 3PN |
Director Name | Dipali Coates |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 1998) |
Role | Chairman |
Correspondence Address | 26a Grove Court Grove Road Coombe Dingle Bristol BS9 2RL |
Secretary Name | Mr Christopher Anthony Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Maltfield Broad Lane Tanworth In Arden Warwickshire B94 5DP |
Secretary Name | Michael John Drury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(3 years, 12 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 April 2009) |
Role | Accountant |
Correspondence Address | 11 Warwick Road Coulsdon Surrey CR5 2EF |
Registered Address | 83 Woodplace Lane Coulsdon Surrey CR5 1NE |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | Application to strike the company off the register (4 pages) |
13 July 2010 | Application to strike the company off the register (4 pages) |
26 April 2010 | Registered office address changed from 11 Warwick Road Coulsdon Surrey CR5 2EF on 26 April 2010 (1 page) |
26 April 2010 | Registered office address changed from 11 Warwick Road Coulsdon Surrey CR5 2EF on 26 April 2010 (1 page) |
22 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders Statement of capital on 2009-12-30
|
30 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders Statement of capital on 2009-12-30
|
30 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders Statement of capital on 2009-12-30
|
22 June 2009 | Appointment Terminated Secretary michael drury (1 page) |
22 June 2009 | Appointment terminated secretary michael drury (1 page) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
1 January 2009 | Return made up to 06/12/08; full list of members (3 pages) |
1 January 2009 | Return made up to 06/12/08; full list of members (3 pages) |
27 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
27 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
31 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
31 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
9 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
9 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
6 January 2007 | Return made up to 06/12/06; full list of members (6 pages) |
6 January 2007 | Return made up to 06/12/06; full list of members (6 pages) |
24 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
24 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
16 December 2005 | Return made up to 06/12/05; full list of members (6 pages) |
16 December 2005 | Return made up to 06/12/05; full list of members (6 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
23 December 2004 | Return made up to 06/12/04; full list of members (6 pages) |
23 December 2004 | Return made up to 06/12/04; full list of members (6 pages) |
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
12 December 2003 | Return made up to 06/12/03; full list of members (6 pages) |
12 December 2003 | Return made up to 06/12/03; full list of members (6 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
13 December 2002 | Return made up to 06/12/02; full list of members (6 pages) |
13 December 2002 | Return made up to 06/12/02; full list of members (6 pages) |
5 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
5 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
25 January 2002 | Return made up to 06/12/01; full list of members (6 pages) |
25 January 2002 | Return made up to 06/12/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
14 December 2000 | Return made up to 06/12/00; full list of members (6 pages) |
14 December 2000 | Return made up to 06/12/00; full list of members (6 pages) |
29 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
29 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
13 January 2000 | Return made up to 06/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 06/12/99; full list of members
|
7 January 2000 | Registered office changed on 07/01/00 from: bloxam court corporation street rugby warwickshire CV21 2DU (1 page) |
7 January 2000 | Registered office changed on 07/01/00 from: bloxam court corporation street rugby warwickshire CV21 2DU (1 page) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | Secretary resigned (1 page) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | New secretary appointed (2 pages) |
24 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
24 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
5 January 1999 | Return made up to 06/12/98; no change of members (4 pages) |
5 January 1999 | Return made up to 06/12/98; no change of members
|
10 December 1998 | Full accounts made up to 30 April 1997 (10 pages) |
10 December 1998 | Full accounts made up to 30 April 1997 (10 pages) |
31 December 1997 | Return made up to 06/12/97; full list of members (6 pages) |
31 December 1997 | Return made up to 06/12/97; full list of members (6 pages) |
11 February 1997 | Return made up to 06/12/96; full list of members (6 pages) |
11 February 1997 | Return made up to 06/12/96; full list of members (6 pages) |
27 November 1996 | Ad 17/11/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | Ad 17/11/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 1996 | New secretary appointed (2 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Secretary resigned (1 page) |
27 February 1996 | Memorandum and Articles of Association (13 pages) |
27 February 1996 | Memorandum and Articles of Association (13 pages) |
26 February 1996 | Director resigned;new director appointed (2 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: victoria house 3 victoria street northampton NN1 3NR (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: victoria house 3 victoria street northampton NN1 3NR (1 page) |
30 January 1996 | Company name changed kelzone LIMITED\certificate issued on 31/01/96 (2 pages) |
30 January 1996 | Company name changed kelzone LIMITED\certificate issued on 31/01/96 (2 pages) |
6 December 1995 | Incorporation (17 pages) |