Carshalton
Surrey
SM5 3SJ
Director Name | Mark Anthony Yunus Robins |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2001(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 23 September 2003) |
Role | Company Director |
Correspondence Address | 27 Southend Crescent Eltham London SE9 2SG |
Director Name | Kean Robert Menzies |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Stephenson Court Station Approach, Cheam Sutton Surrey SM2 7BP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7th Floor Times House Throwley Way Sutton Surrey SM1 4AF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
28 April 2003 | Application for striking-off (1 page) |
18 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Return made up to 15/08/02; full list of members
|
24 September 2002 | New director appointed (2 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: 591 london road north cheam surrey SM3 9AG (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: union house walton lodge, bridge street walton on thames surrey KT12 1BT (1 page) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
3 September 2001 | Return made up to 15/08/01; full list of members (6 pages) |
16 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
12 September 2000 | Return made up to 06/08/00; full list of members
|
1 December 1999 | Return made up to 15/08/99; no change of members
|
6 February 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
3 December 1998 | Company name changed e v - mail LIMITED\certificate issued on 04/12/98 (2 pages) |
8 October 1998 | Return made up to 15/08/98; no change of members (4 pages) |
5 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
10 September 1997 | Return made up to 07/08/97; full list of members (6 pages) |
9 July 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
22 August 1996 | Secretary resigned (1 page) |
15 August 1996 | Incorporation (17 pages) |