South Croydon
Surrey
CR2 8SX
Director Name | Michael Geoffrey Hamm |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 12 February 2015) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Bennetts Avenue Shirley Croydon Surrey CR0 8AL |
Director Name | Daniel John O'Connell |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2008(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 12 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Bennetts Way Croydon Surrey CR0 8AE |
Secretary Name | Daniel John O'Connell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2008(12 years after company formation) |
Appointment Duration | 7 years (closed 12 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Bennetts Way Shirley Croydon CR0 8AE |
Secretary Name | Mr Graham Alfred Rouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 10 months (resigned 04 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Mark Close Bexleyheath Kent DA7 5JX |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1996 |
Appointment Duration | 1 month, 1 week (resigned 20 March 1996) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1996 |
Appointment Duration | 1 month, 1 week (resigned 20 March 1996) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60 at 1 | Colin Benson 60.00% Ordinary |
---|---|
20 at 1 | Daniel John O'connell 20.00% Ordinary |
20 at 1 | M G Hamm 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,207,034 |
Gross Profit | £674,828 |
Net Worth | £32,723 |
Cash | £8,013 |
Current Liabilities | £1,060,439 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 February 2015 | Final Gazette dissolved following liquidation (1 page) |
12 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
12 November 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
9 April 2014 | Liquidators' statement of receipts and payments to 6 February 2014 (10 pages) |
9 April 2014 | Liquidators' statement of receipts and payments to 6 February 2014 (10 pages) |
9 April 2014 | Liquidators statement of receipts and payments to 6 February 2014 (10 pages) |
9 April 2014 | Liquidators statement of receipts and payments to 6 February 2014 (10 pages) |
11 April 2013 | Liquidators statement of receipts and payments to 6 February 2013 (10 pages) |
11 April 2013 | Liquidators' statement of receipts and payments to 6 February 2013 (10 pages) |
11 April 2013 | Liquidators' statement of receipts and payments to 6 February 2013 (10 pages) |
11 April 2013 | Liquidators statement of receipts and payments to 6 February 2013 (10 pages) |
9 May 2012 | Liquidators' statement of receipts and payments to 6 February 2012 (12 pages) |
9 May 2012 | Liquidators statement of receipts and payments to 6 February 2012 (12 pages) |
9 May 2012 | Liquidators' statement of receipts and payments to 6 February 2012 (12 pages) |
9 May 2012 | Liquidators statement of receipts and payments to 6 February 2012 (12 pages) |
11 February 2011 | Resolutions
|
11 February 2011 | Resolutions
|
11 February 2011 | Registered office address changed from Unit 5 the Metro Business Centre Kangley Bridge Road Sydenham London SE26 5BW on 11 February 2011 (2 pages) |
11 February 2011 | Appointment of a voluntary liquidator (1 page) |
11 February 2011 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 11 February 2011 (2 pages) |
11 February 2011 | Appointment of a voluntary liquidator (1 page) |
11 February 2011 | Registered office address changed from Unit 5 the Metro Business Centre Kangley Bridge Road Sydenham London SE26 5BW on 11 February 2011 (2 pages) |
11 February 2011 | Statement of affairs with form 4.19 (9 pages) |
11 February 2011 | Statement of affairs with form 4.19 (9 pages) |
11 February 2011 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 11 February 2011 (2 pages) |
16 March 2010 | Director's details changed for Colin Benson on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Michael Geoffrey Hamm on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-03-16
|
16 March 2010 | Director's details changed for Daniel John O'connell on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-03-16
|
16 March 2010 | Director's details changed for Michael Geoffrey Hamm on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Daniel John O'connell on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-03-16
|
16 March 2010 | Director's details changed for Colin Benson on 16 March 2010 (2 pages) |
24 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
24 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
23 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
23 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
20 November 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
20 November 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
3 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | New secretary appointed (2 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
26 February 2007 | Return made up to 07/02/07; full list of members (7 pages) |
26 February 2007 | Return made up to 07/02/07; full list of members (7 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
10 March 2006 | Return made up to 07/02/06; full list of members (7 pages) |
10 March 2006 | Return made up to 07/02/06; full list of members (7 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
9 March 2005 | Return made up to 07/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 07/02/05; full list of members (7 pages) |
24 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
24 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
5 August 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 August 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
19 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
19 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
4 July 2003 | Registered office changed on 04/07/03 from: unit 19 the metro centre kangley bridge road london SE26 5BW (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: unit 19 the metro centre kangley bridge road london SE26 5BW (1 page) |
27 February 2003 | Return made up to 07/02/03; change of members
|
27 February 2003 | Return made up to 07/02/03; change of members
|
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
1 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
1 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
19 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
19 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
1 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
1 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
31 March 2000 | (5 pages) |
31 March 2000 | (5 pages) |
7 March 2000 | Return made up to 07/02/00; full list of members (6 pages) |
7 March 2000 | Return made up to 07/02/00; full list of members (6 pages) |
25 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
25 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
4 December 1998 | Accounts made up to 31 March 1998 (1 page) |
4 December 1998 | Accounts made up to 31 March 1998 (1 page) |
18 February 1998 | Return made up to 07/02/98; no change of members (4 pages) |
18 February 1998 | Return made up to 07/02/98; no change of members (4 pages) |
10 October 1997 | Accounts made up to 31 March 1997 (2 pages) |
10 October 1997 | Accounts made up to 31 March 1997 (2 pages) |
28 March 1996 | Registered office changed on 28/03/96 from: 152 city road london EC1V 2NX (1 page) |
28 March 1996 | Accounting reference date notified as 31/03 (1 page) |
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | Ad 20/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 1996 | New secretary appointed (2 pages) |
28 March 1996 | Accounting reference date notified as 31/03 (1 page) |
28 March 1996 | New secretary appointed (2 pages) |
28 March 1996 | Registered office changed on 28/03/96 from: 152 city road london EC1V 2NX (1 page) |
28 March 1996 | Ad 20/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 1996 | New director appointed (2 pages) |
26 March 1996 | Company name changed resource associated contractors LTD\certificate issued on 27/03/96 (2 pages) |
26 March 1996 | Company name changed resource associated contractors LTD\certificate issued on 27/03/96 (2 pages) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | Secretary resigned (1 page) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | Secretary resigned (1 page) |
7 February 1996 | Incorporation (10 pages) |
7 February 1996 | Incorporation (10 pages) |