Carshalton Beeches
Surrey
SM5 4HP
Director Name | Mary Margaret Gilders |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1996(same day as company formation) |
Role | Clothing Designer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Southway Carshalton Beeches Surrey SM5 4HP |
Secretary Name | David Martin Gilders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1996(same day as company formation) |
Role | Clothing Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Southway Carshalton Beeches Surrey SM5 4HP |
Director Name | Miss Sarah Kay Gilders |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2008(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 22 May 2012) |
Role | Clothing Manufacturer/Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Tharp Road Wallington Surrey SM6 8LG |
Director Name | Miss Nicola Jane Webb |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2008(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 22 May 2012) |
Role | Clothing Manufactorer/Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 71 Waverley Avenue Sutton Surrey SM1 3JX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 28 Chipstead Station Parade Chipstead Coulsdon Surrey CR5 3TF |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Chipstead, Hooley and Woodmansterne |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2012 | Application to strike the company off the register (3 pages) |
25 January 2012 | Application to strike the company off the register (3 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-11
|
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-11
|
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-11
|
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
9 July 2010 | Director's details changed for Miss Nicola Jane Webb on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for David Martin Gilders on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for David Martin Gilders on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Miss Nicola Jane Webb on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Miss Sarah Kay Gilders on 9 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Director's details changed for Mary Margaret Gilders on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for David Martin Gilders on 9 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Director's details changed for Miss Sarah Kay Gilders on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Mary Margaret Gilders on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Mary Margaret Gilders on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Miss Sarah Kay Gilders on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Miss Nicola Jane Webb on 9 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
10 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
10 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
14 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
9 April 2008 | Director appointed miss sarah kay gilders (1 page) |
9 April 2008 | Director appointed miss sarah kay gilders (1 page) |
5 April 2008 | Director appointed miss nicola jane webb (1 page) |
5 April 2008 | Director appointed miss nicola jane webb (1 page) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
16 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
16 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
7 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
7 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
4 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
15 August 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
15 August 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 28 station parade chipstead coulsdon surrey CR5 3TF (1 page) |
28 July 2005 | Location of register of members (1 page) |
28 July 2005 | Location of register of members (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 28 station parade chipstead coulsdon surrey CR5 3TF (1 page) |
28 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
28 July 2005 | Location of debenture register (1 page) |
28 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
28 July 2005 | Location of debenture register (1 page) |
12 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
12 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
17 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
17 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
22 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
22 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
17 July 2003 | Return made up to 09/07/03; full list of members (8 pages) |
17 July 2003 | Return made up to 09/07/03; full list of members (8 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 August 2002 | Return made up to 09/07/02; full list of members (7 pages) |
8 August 2002 | Return made up to 09/07/02; full list of members (7 pages) |
8 March 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
8 March 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
15 August 2001 | Return made up to 09/07/01; full list of members (6 pages) |
15 August 2001 | Return made up to 09/07/01; full list of members (6 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (6 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (6 pages) |
9 April 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
9 April 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
30 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
30 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
31 May 2000 | Full accounts made up to 31 July 1999 (6 pages) |
31 May 2000 | Full accounts made up to 31 July 1999 (6 pages) |
23 July 1999 | Return made up to 09/07/99; full list of members (6 pages) |
23 July 1999 | Return made up to 09/07/99; full list of members (6 pages) |
23 July 1998 | Return made up to 09/07/98; no change of members (4 pages) |
23 July 1998 | Return made up to 09/07/98; no change of members (4 pages) |
26 June 1998 | Full accounts made up to 31 July 1997 (3 pages) |
26 June 1998 | Full accounts made up to 31 July 1997 (3 pages) |
11 September 1997 | Return made up to 09/07/97; full list of members (6 pages) |
11 September 1997 | Return made up to 09/07/97; full list of members (6 pages) |
3 August 1996 | New director appointed (2 pages) |
21 July 1996 | Director resigned (1 page) |
21 July 1996 | New secretary appointed (2 pages) |
21 July 1996 | Secretary resigned (1 page) |
21 July 1996 | Secretary resigned (1 page) |
21 July 1996 | Director resigned (1 page) |
21 July 1996 | New director appointed (2 pages) |
9 July 1996 | Incorporation (17 pages) |