Addiscombe
Surrey
CR0 7JA
Director Name | Warren Neil Cochrane |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2000(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 20 August 2002) |
Role | Bailiff |
Correspondence Address | 193 Franklin Way Croydon Surrey CR0 4UY |
Secretary Name | Warren Neil Cochrane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2000(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 20 August 2002) |
Role | Bailiff |
Correspondence Address | 193 Franklin Way Croydon Surrey CR0 4UY |
Director Name | Paul Macarthue |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2001(5 years, 5 months after company formation) |
Appointment Duration | 8 months (closed 20 August 2002) |
Role | Operations Director |
Correspondence Address | 31 Cussons Close Rosedale Way Cheshunt Hertfordshire EN7 6JF |
Director Name | Raffick Marday |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2001(5 years, 5 months after company formation) |
Appointment Duration | 8 months (closed 20 August 2002) |
Role | Finance Director |
Correspondence Address | 16 Greenbank Cheshunt Hertfordshire EN8 0QQ |
Director Name | Ronald Leslie Fisher |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(same day as company formation) |
Role | Certified Bailiff |
Correspondence Address | 3 Chichester House 45 Thetford Road New Malden Surrey KT3 5DR |
Secretary Name | Ronald Leslie Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(same day as company formation) |
Role | Certified Bailiff |
Correspondence Address | 3 Chichester House 45 Thetford Road New Malden Surrey KT3 5DR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Grugeon Reynolds Garrard House 2-6 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
3 August 2001 | Return made up to 03/07/01; full list of members (6 pages) |
14 December 2000 | New secretary appointed;new director appointed (2 pages) |
7 December 2000 | Secretary resigned;director resigned (1 page) |
22 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
22 August 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
2 August 2000 | Return made up to 03/07/00; full list of members (6 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: filron LTD c/o grugeon reynolds garrard house 2-6 holmesdale road bromley kent BR2 9LZ (1 page) |
19 January 2000 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: gerrard house 2-6 homesdale road bromley kent BR2 9LZ (1 page) |
5 August 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
15 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
17 July 1998 | Return made up to 03/07/98; no change of members (4 pages) |
28 April 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: 56 westmoreland road bromley BR2 0QS (1 page) |
6 August 1997 | Return made up to 03/07/97; full list of members (6 pages) |
8 July 1996 | Director resigned (2 pages) |
8 July 1996 | Secretary resigned (2 pages) |
8 July 1996 | New director appointed (1 page) |
8 July 1996 | New secretary appointed;new director appointed (1 page) |
3 July 1996 | Incorporation (20 pages) |