South Croydon
Surrey
CR2 0BG
Secretary Name | Karen Leila |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 1996(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 17 Mayfield Road South Croydon Surrey CR2 0BG |
Director Name | Simon Gareth Thomas Leila |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1998(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 28 October 2003) |
Role | Project Manager |
Correspondence Address | 17 Mayfield Road South Croydon Surrey CR2 0BG |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Simon Gareth Thomas Leila |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(same day as company formation) |
Role | IT Consultant |
Correspondence Address | Flat 1 76 Blenheim Crescent South Croydon Surrey CR2 6BP |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 9 Station Approach Sanderstead Road South Croydon Surrey CR2 0PL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Latest Accounts | 5 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
28 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2002 | Return made up to 06/12/01; full list of members (6 pages) |
12 November 2001 | Accounting reference date extended from 31/12/00 to 05/04/01 (1 page) |
12 November 2001 | Total exemption small company accounts made up to 5 April 2001 (10 pages) |
2 January 2001 | Return made up to 06/12/00; full list of members (6 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 January 2000 | Return made up to 06/12/99; full list of members
|
1 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
16 December 1998 | Return made up to 06/12/98; no change of members
|
17 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 November 1998 | Registered office changed on 09/11/98 from: boundary house 91-93 charterhouse street london EC1B 1PQ (1 page) |
28 May 1998 | New director appointed (2 pages) |
15 January 1998 | Return made up to 06/12/97; full list of members
|
29 July 1997 | New director appointed (2 pages) |
19 January 1997 | Registered office changed on 19/01/97 from: 16 st john street london EC1M 4AY (1 page) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Secretary resigned (1 page) |
19 January 1997 | New secretary appointed (2 pages) |
19 January 1997 | New secretary appointed (2 pages) |
6 December 1996 | Incorporation (15 pages) |