South Croydon
Surrey
CR2 9DQ
Secretary Name | Lisa Courtney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2005(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 06 November 2007) |
Role | Company Director |
Correspondence Address | 13 Kingswood Avenue South Croydon Surrey CR2 9DQ |
Director Name | Mark John Courtney |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(3 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 May 1997) |
Role | Butcher |
Correspondence Address | 71 Harewood Gardens Sanderstead South Croydon Surrey CR2 9BU |
Director Name | Paul William Courtney |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(3 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 March 2000) |
Role | Butcher |
Correspondence Address | 35 Beaconsfield Road Epsom Surrey KT18 6HA |
Secretary Name | Paul William Courtney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(3 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 March 2000) |
Role | Butcher |
Correspondence Address | 35 Beaconsfield Road Epsom Surrey KT18 6HA |
Director Name | Sharon Joyce Allum |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | The Firs 274 Gander Green Lane North Cheam Surrey SM3 9QF |
Secretary Name | James Allum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | The Firs 274 Gander Green Lane Sutton Surrey SM3 9QF |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 13 Kingswood Avenue Sanderstead South Croydon Surrey CR2 9DQ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Sanderstead |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,771 |
Cash | £1,117 |
Current Liabilities | £14,936 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
2 July 2005 | Return made up to 31/01/05; full list of members (6 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: 13 kingswood avenue south croydon surrey CR2 9DQ (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
3 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
29 April 2005 | Registered office changed on 29/04/05 from: 17 surrey street croydon surrey CR0 1RG (1 page) |
26 April 2005 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
23 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
5 November 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
27 January 2003 | Return made up to 31/01/03; full list of members (6 pages) |
3 July 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
14 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
5 October 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
25 April 2001 | Return made up to 31/01/01; full list of members (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
16 April 2000 | Secretary resigned;director resigned (1 page) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | Registered office changed on 16/04/00 from: 14 replingham road southfields london SW18 5LS (1 page) |
22 February 2000 | Return made up to 31/01/00; full list of members
|
26 November 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
22 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
29 October 1998 | Full accounts made up to 31 January 1998 (9 pages) |
5 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Registered office changed on 27/10/97 from: 216 kingston roadse teddington middlesex TW11 9JF (1 page) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New secretary appointed;new director appointed (2 pages) |
21 February 1997 | Registered office changed on 21/02/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
31 January 1997 | Incorporation (13 pages) |