Banstead
Surrey
SM7 1EP
Director Name | David Wolfe Grey |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 1996(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Norway House Wrotham Road Meopham Kent DA13 0AU |
Secretary Name | Janet Elizabeth Beddow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 38 Burgh Wood Banstead Surrey SM7 1EP |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 175-177 Temple Chambers Temple Avenue London EC4Y 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2005 | Application for striking-off (1 page) |
19 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 June 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
2 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
23 October 2000 | Return made up to 18/10/00; full list of members (6 pages) |
21 March 2000 | Return made up to 18/10/99; full list of members
|
6 March 2000 | Full accounts made up to 31 October 1999 (7 pages) |
17 September 1999 | Ad 17/07/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
17 September 1999 | £ nc 100/200 17/07/99 (1 page) |
2 June 1999 | Full accounts made up to 31 October 1998 (8 pages) |
13 October 1998 | Return made up to 18/10/98; full list of members
|
20 August 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: 115-116 newgate street london EC1A 7AE (1 page) |
14 October 1997 | Return made up to 18/10/97; full list of members
|
1 November 1996 | New secretary appointed;new director appointed (2 pages) |
1 November 1996 | Ad 18/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 November 1996 | New director appointed (2 pages) |
21 October 1996 | Secretary resigned (1 page) |
21 October 1996 | Registered office changed on 21/10/96 from: 17 city business centre lower road london SE16 1AA (1 page) |
21 October 1996 | Director resigned (1 page) |
18 October 1996 | Incorporation (11 pages) |