Colliers Wood
London
SW17 9DL
Secretary Name | Caroline Muller Carpenter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 1996(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (closed 22 October 2002) |
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 | Closed |
Appointed | 22 November 1996(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 22 October 2002) |
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(10 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 January 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(2 years, 8 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 |
Secretary Name | Kathyanne Bender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 June 2001) |
Role | Secretary |
Correspondence Address | Flat 5 3 Primrose Close Hackbridge Wallington Surrey SM6 7HJ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(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 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
22 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2001 | Secretary resigned (1 page) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Return made up to 02/01/01; full list of members
|
28 February 2001 | Particulars of mortgage/charge (3 pages) |
6 February 2001 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Particulars of mortgage/charge (4 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | New secretary appointed (2 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Full accounts made up to 31 January 2000 (11 pages) |
8 February 2000 | Return made up to 02/01/00; full list of members
|
17 September 1999 | Full accounts made up to 31 January 1999 (11 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
17 June 1999 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
17 June 1999 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
4 May 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Return made up to 02/01/99; no change of members (5 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
25 January 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1998 | Secretary resigned (1 page) |
2 October 1998 | New secretary appointed (2 pages) |
28 August 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Particulars of mortgage/charge (3 pages) |
10 August 1998 | Particulars of mortgage/charge (3 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Return made up to 02/01/98; no change of members (6 pages) |
19 February 1997 | Return made up to 02/01/97; full list of members
|
12 December 1996 | New secretary appointed;new director appointed (3 pages) |
16 July 1996 | Ad 01/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 February 1996 | Registered office changed on 17/02/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
17 February 1996 | Director resigned (1 page) |
17 February 1996 | New secretary appointed (2 pages) |
17 February 1996 | Secretary resigned (1 page) |
17 February 1996 | New director appointed (3 pages) |
2 January 1996 | Incorporation (24 pages) |