Streatham
London
SW16 3BT
Director Name | Brian Charles Caustin |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 1996(same day as company formation) |
Role | Engineer |
Correspondence Address | Herongate Howell Hill Grove East Ewell Epsom Surrey KT17 3EX |
Secretary Name | Mr Andrew Dominic Charles Caustin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 1996(same day as company formation) |
Role | Church Metalworker |
Country of Residence | England |
Correspondence Address | Flat 1 12 Streatham Common South Streatham London SW16 3BT |
Director Name | David Vincent Shanahan |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Carolina Road Thornton Heath Surrey CR7 8DL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Marco Polo House 3-5 Lansdowne Road Croydon Surrey CR0 2BX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
17 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2006 | Application for striking-off (1 page) |
12 October 2005 | Return made up to 11/08/05; full list of members (3 pages) |
26 May 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
27 September 2004 | Return made up to 11/09/04; full list of members (5 pages) |
18 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
7 November 2003 | Return made up to 11/09/03; full list of members (5 pages) |
28 January 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
30 September 2002 | Director resigned (1 page) |
26 September 2002 | Return made up to 11/09/02; full list of members (5 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
21 September 2001 | Return made up to 11/09/01; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
3 November 2000 | Return made up to 11/09/00; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
4 October 1999 | Return made up to 11/09/99; no change of members (4 pages) |
28 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
8 October 1998 | Return made up to 11/09/98; no change of members (4 pages) |
6 October 1997 | Return made up to 11/09/97; full list of members (6 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: tarragon house 30 stafford road wallington surrey SM6 9BD (1 page) |
26 September 1996 | Company name changed caustin bros. (1996) LIMITED\certificate issued on 27/09/96 (2 pages) |
23 September 1996 | Resolutions
|
23 September 1996 | Ad 19/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 September 1996 | Secretary resigned (1 page) |
11 September 1996 | Incorporation (16 pages) |