Carshalton Beeches
Sutton
Surrey
SM5 3NF
Director Name | Mr George Georgiou |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 01 July 2014) |
Role | Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Scarborough Close South Cheam Surrey SM2 7EA |
Director Name | George Georgiou |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 5a Catford Hill Catford London SE6 4NU |
Secretary Name | Mr Robert Christopher Kurn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 St Pauls Wood Hill Orpington Kent BR5 2SU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | APS Services Limited (Corporation) |
---|---|
Date of Birth | January 2000 (Born 24 years ago) |
Status | Resigned |
Appointed | 06 December 1996(11 months after company formation) |
Appointment Duration | 8 months (resigned 05 August 1997) |
Correspondence Address | 130 Welling High Street Welling Kent DA16 1TJ |
Secretary Name | APS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1996(11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 July 1998) |
Correspondence Address | 130 Welling High Street Welling Kent DA16 1TJ |
Website | www.thepaintandbodyshop.co.uk |
---|---|
Telephone | 020 86636100 |
Telephone region | London |
Registered Address | Unit 6 Chaffinch Business Park Croydon Road Beckenham Kent BR3 4DW |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
100 at £1 | Mr David Rose 50.00% Ordinary B Non Voting |
---|---|
100 at £1 | Mr G. Georgiou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,878 |
Current Liabilities | £124,000 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2014 | Application to strike the company off the register (3 pages) |
5 March 2014 | Application to strike the company off the register (3 pages) |
7 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
18 December 2013 | All of the property or undertaking has been released from charge 2 (5 pages) |
18 December 2013 | All of the property or undertaking has been released from charge 2 (5 pages) |
11 December 2013 | All of the property or undertaking has been released from charge 3 (5 pages) |
11 December 2013 | All of the property or undertaking has been released from charge 3 (5 pages) |
11 December 2013 | All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
11 December 2013 | All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
16 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
24 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 November 2011 | Compulsory strike-off action has been suspended (1 page) |
4 November 2011 | Compulsory strike-off action has been suspended (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for David Tony Rose on 31 December 2009 (2 pages) |
27 July 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for David Tony Rose on 31 December 2009 (2 pages) |
27 July 2010 | Termination of appointment of Robert Kurn as a secretary (1 page) |
27 July 2010 | Termination of appointment of Robert Kurn as a secretary (1 page) |
23 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 July 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
7 July 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
23 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 March 2008 | Return made up to 11/01/08; full list of members (4 pages) |
31 March 2008 | Return made up to 11/01/08; full list of members (4 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 July 2007 | Particulars of mortgage/charge (7 pages) |
28 July 2007 | Particulars of mortgage/charge (3 pages) |
28 July 2007 | Particulars of mortgage/charge (7 pages) |
28 July 2007 | Particulars of mortgage/charge (3 pages) |
28 July 2007 | Particulars of mortgage/charge (3 pages) |
28 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2007 | Location of register of members (1 page) |
16 January 2007 | Location of debenture register (1 page) |
16 January 2007 | Location of register of members (1 page) |
16 January 2007 | Location of debenture register (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: 5A catford hill catford london SE6 4NU (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: 5A catford hill catford london SE6 4NU (1 page) |
16 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
16 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 February 2006 | Return made up to 11/01/06; full list of members (2 pages) |
27 February 2006 | Return made up to 11/01/06; full list of members (2 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 July 2005 | Registered office changed on 08/07/05 from: 352-354 london road mitcham surrey CR4 3ND (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: 352-354 london road mitcham surrey CR4 3ND (1 page) |
14 March 2005 | Return made up to 11/01/05; full list of members
|
14 March 2005 | Return made up to 11/01/05; full list of members
|
26 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
26 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
29 April 2004 | Return made up to 11/01/04; full list of members (7 pages) |
29 April 2004 | Return made up to 11/01/04; full list of members (7 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 February 2003 | Nc inc already adjusted 02/01/01 (1 page) |
7 February 2003 | Nc inc already adjusted 02/01/01 (1 page) |
7 February 2003 | Resolutions
|
7 February 2003 | Resolutions
|
28 January 2003 | Ad 02/01/01--------- £ si 100@1 (2 pages) |
28 January 2003 | Ad 02/01/01--------- £ si 100@1 (2 pages) |
20 January 2003 | Return made up to 11/01/03; full list of members (6 pages) |
20 January 2003 | Return made up to 11/01/03; full list of members (6 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 April 2002 | Return made up to 11/01/02; full list of members (6 pages) |
8 April 2002 | Return made up to 11/01/02; full list of members (6 pages) |
22 October 2001 | Return made up to 11/01/01; full list of members (6 pages) |
22 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
22 October 2001 | Return made up to 11/01/01; full list of members (6 pages) |
22 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
23 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
29 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 April 1999 | Return made up to 11/01/99; full list of members (6 pages) |
27 April 1999 | Return made up to 11/01/99; full list of members (6 pages) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Secretary resigned (1 page) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | Registered office changed on 27/07/98 from: 130 welling high street welling kent DA16 1TJ (1 page) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: 130 welling high street welling kent DA16 1TJ (1 page) |
27 July 1998 | New secretary appointed (2 pages) |
27 July 1998 | New secretary appointed (2 pages) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
4 March 1998 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
4 March 1998 | Resolutions
|
4 March 1998 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
4 March 1998 | Resolutions
|
19 February 1998 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
19 February 1998 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
22 January 1998 | Return made up to 11/01/98; no change of members (4 pages) |
22 January 1998 | Return made up to 11/01/98; no change of members (4 pages) |
21 October 1997 | Company name changed g & v paint & body shop LTD\certificate issued on 22/10/97 (2 pages) |
21 October 1997 | Company name changed g & v paint & body shop LTD\certificate issued on 22/10/97 (2 pages) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Return made up to 11/01/97; full list of members (6 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Return made up to 11/01/97; full list of members (6 pages) |
20 December 1996 | Company name changed caromead developments LIMITED\certificate issued on 23/12/96 (2 pages) |
20 December 1996 | Company name changed caromead developments LIMITED\certificate issued on 23/12/96 (2 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | Secretary resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New secretary appointed (2 pages) |
19 December 1996 | New secretary appointed (2 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Secretary resigned (1 page) |
12 December 1996 | Registered office changed on 12/12/96 from: 788-790 finchley road london NW11 7UR (1 page) |
12 December 1996 | Registered office changed on 12/12/96 from: 788-790 finchley road london NW11 7UR (1 page) |
11 January 1996 | Incorporation (15 pages) |
11 January 1996 | Incorporation (15 pages) |