West Croydon
Surrey
CR0 2TE
Secretary Name | Helen Mary O Callaghan |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 14 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 210 London Road West Croydon Surrey CR0 2TE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 63b Brighton Road South Croydon Surrey CR2 6EE |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £42,507 |
Gross Profit | £18,574 |
Net Worth | £5,152 |
Current Liabilities | £25,662 |
Latest Accounts | 28 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2006 | Application for striking-off (1 page) |
7 March 2006 | Return made up to 14/02/06; full list of members (6 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: 210 london road west croydon CR0 2TE (1 page) |
11 March 2005 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
7 March 2005 | Return made up to 14/02/05; full list of members (6 pages) |
13 February 2004 | Return made up to 14/02/04; full list of members (6 pages) |
6 January 2004 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
16 June 2003 | Return made up to 14/02/03; full list of members (6 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
6 June 2002 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
24 May 2002 | Return made up to 14/02/02; full list of members (6 pages) |
1 March 2001 | Return made up to 14/02/01; full list of members
|
27 December 2000 | Full accounts made up to 28 February 2000 (9 pages) |
30 May 2000 | Return made up to 14/02/00; full list of members (6 pages) |
8 July 1999 | Full accounts made up to 28 February 1999 (10 pages) |
29 April 1999 | Return made up to 14/02/99; no change of members (4 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Full accounts made up to 28 February 1998 (12 pages) |
18 March 1998 | Return made up to 14/02/98; full list of members (6 pages) |
6 March 1997 | Ad 27/02/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 March 1997 | Registered office changed on 06/03/97 from: 92 chatsworth road cheam surrey SM3 8PN (1 page) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | New secretary appointed (2 pages) |
28 February 1997 | Director resigned (1 page) |
14 February 1997 | Incorporation (17 pages) |