Carshalton
Surrey
SM5 2LZ
Director Name | Rev Philip David Roderick |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 1996(2 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 08 December 2015) |
Role | Clergyman |
Country of Residence | United Kingdom |
Correspondence Address | Saxon House 17 Lewis Road Sutton Surrey SM1 4BR |
Secretary Name | Mr Christopher John Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 1996(2 months, 1 week after company formation) |
Appointment Duration | 19 years, 2 months (closed 08 December 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 59 The Causeway Carshalton Surrey SM5 2LZ |
Secretary Name | Joseph Greenwood Friel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Wychwood Quinton Road Sittingbourne Kent ME10 2DD |
Director Name | Miles Adam Dagnall |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2005) |
Role | Consultant |
Correspondence Address | 73 Arundel Road High Wycombe Buckinghamshire HP12 4NF |
Director Name | Rev Angela Margaret Paterson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2005) |
Role | Self Employed Consultant |
Country of Residence | England |
Correspondence Address | 86 Hill Road Watlington Oxfordshire OX49 5AF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Saxon House 17 Lewis Road Sutton Surrey SM1 4BR |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
51 at £1 | Philip David Roderick 56.04% Ordinary |
---|---|
40 at £1 | Christopher John Holmes 43.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2015 | Application to strike the company off the register (3 pages) |
11 August 2015 | Application to strike the company off the register (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
14 August 2014 | Annual return made up to 16 July 2014 Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 16 July 2014 Statement of capital on 2014-08-14
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
12 August 2013 | Annual return made up to 16 July 2013 Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 16 July 2013 Statement of capital on 2013-08-12
|
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (14 pages) |
3 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (14 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
5 September 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (14 pages) |
5 September 2011 | Director's details changed for Reverend Philip David Roderick on 29 August 2011 (3 pages) |
5 September 2011 | Director's details changed for Reverend Philip David Roderick on 29 August 2011 (3 pages) |
5 September 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (14 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (2 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (2 pages) |
16 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (14 pages) |
16 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (14 pages) |
3 September 2010 | Director's details changed for Revd Philip David Roderick on 15 July 2010 (3 pages) |
3 September 2010 | Director's details changed for Revd Philip David Roderick on 15 July 2010 (3 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
30 September 2009 | Return made up to 16/07/09; full list of members (10 pages) |
30 September 2009 | Return made up to 16/07/09; full list of members (10 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
2 February 2009 | Return made up to 20/07/08; no change of members (8 pages) |
2 February 2009 | Return made up to 20/07/08; no change of members (8 pages) |
14 January 2009 | Return made up to 23/07/07; full list of members (7 pages) |
14 January 2009 | Return made up to 23/07/07; full list of members (7 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
18 April 2006 | Return made up to 16/07/05; full list of members
|
18 April 2006 | Return made up to 16/07/05; full list of members
|
3 June 2005 | Total exemption full accounts made up to 31 July 2004 (4 pages) |
3 June 2005 | Total exemption full accounts made up to 31 July 2004 (4 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
30 March 2005 | Return made up to 16/07/04; full list of members (9 pages) |
30 March 2005 | Return made up to 16/07/04; full list of members (9 pages) |
26 May 2004 | Total exemption full accounts made up to 31 July 2003 (4 pages) |
26 May 2004 | Total exemption full accounts made up to 31 July 2003 (4 pages) |
19 August 2003 | Return made up to 16/07/03; full list of members (9 pages) |
19 August 2003 | Return made up to 16/07/03; full list of members (9 pages) |
24 June 2003 | Total exemption full accounts made up to 31 July 2002 (4 pages) |
24 June 2003 | Total exemption full accounts made up to 31 July 2002 (4 pages) |
4 December 2002 | Return made up to 16/07/02; full list of members (9 pages) |
4 December 2002 | Return made up to 16/07/02; full list of members (9 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
13 August 2001 | Return made up to 16/07/01; full list of members (8 pages) |
13 August 2001 | Return made up to 16/07/01; full list of members (8 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
15 August 2000 | Return made up to 16/07/00; full list of members (8 pages) |
15 August 2000 | Return made up to 16/07/00; full list of members (8 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
9 August 1999 | Return made up to 16/07/99; no change of members (5 pages) |
9 August 1999 | Return made up to 16/07/99; no change of members (5 pages) |
27 May 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
27 May 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
11 August 1998 | Return made up to 16/07/98; no change of members
|
11 August 1998 | Return made up to 16/07/98; no change of members
|
18 May 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
18 May 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
15 August 1997 | Return made up to 16/07/97; full list of members
|
15 August 1997 | Return made up to 16/07/97; full list of members
|
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | Ad 23/09/96--------- £ si 89@1=89 £ ic 2/91 (2 pages) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | Ad 23/09/96--------- £ si 89@1=89 £ ic 2/91 (2 pages) |
15 October 1996 | New secretary appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
24 July 1996 | New secretary appointed (1 page) |
24 July 1996 | Director resigned (2 pages) |
24 July 1996 | Registered office changed on 24/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 July 1996 | New director appointed (1 page) |
24 July 1996 | Registered office changed on 24/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 July 1996 | Director resigned (2 pages) |
24 July 1996 | New secretary appointed (1 page) |
24 July 1996 | New director appointed (1 page) |
24 July 1996 | Secretary resigned (2 pages) |
24 July 1996 | Secretary resigned (2 pages) |
16 July 1996 | Incorporation (13 pages) |
16 July 1996 | Incorporation (13 pages) |