Purley
Surrey
CR8 1AD
Secretary Name | Capital Trading Companies Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2006(9 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 November 2007) |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr Craig Vivian Reader |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | New Pond Farm New Pond Hill Cross In Hand East Sussex TN21 0LX |
Director Name | Peter Donald Roscrow |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Firsby Road Stamford Hill London N16 6PX |
Secretary Name | William Edward Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Beechcroft Wield Road Medstead Alton Hampshire GU34 5NH |
Director Name | Mr Timothy William Ashworth Jackson-Stops |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(1 week, 2 days after company formation) |
Appointment Duration | 9 years (resigned 20 April 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wood Burcote Court Wood Burcote Towcester Northamptonshire NN12 6JP |
Director Name | Mr David Jones Watkins |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 1997(1 week, 2 days after company formation) |
Appointment Duration | 2 months (resigned 30 May 1997) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1763 Shippan Avenue Stanford Ct 06902 United States |
Director Name | Mr Mark Glenn Bridgman Shaw |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge High Street Odell Bedfordshire MK43 7PE |
Secretary Name | Alexander Mark Rummery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 39 Fairfield Close Mitcham Surrey CR4 3RE |
Secretary Name | Martin Patrick Tuohy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 December 2002) |
Role | Company Director |
Correspondence Address | 25 Thistle Close Noak Bridge Essex SS15 5GX |
Director Name | Mr Stephen Michael McKeever |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 December 2001(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 January 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Daneswood Close Weybridge Surrey KT13 9AY |
Secretary Name | Mr Jonathan Mark Gain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(5 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Nash Place Penn Buckinghamshire HP10 8ES |
Secretary Name | Bruce McGlogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 April 2005) |
Role | Company Director |
Correspondence Address | 39 Moreton Road Worcester Park Surrey KT4 8EY |
Secretary Name | William Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(8 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 20 March 2006) |
Role | Company Director |
Correspondence Address | 60 Constable Court Stubbs Drive Bermondsey SE16 3EG |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 10 Crown Place London EC2A 4FT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £179 |
Net Worth | £67,211 |
Cash | £1,762 |
Current Liabilities | £1,093 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2007 | Application for striking-off (1 page) |
29 March 2007 | Re-registration of Memorandum and Articles (11 pages) |
29 March 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
29 March 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
29 March 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
29 March 2007 | Resolutions
|
29 March 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
19 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
16 January 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
16 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (1 page) |
1 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
8 May 2006 | Return made up to 18/03/06; full list of members (3 pages) |
27 April 2006 | Director resigned (1 page) |
5 April 2006 | New secretary appointed (1 page) |
5 April 2006 | Secretary resigned (1 page) |
17 March 2006 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | Secretary resigned (1 page) |
28 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
21 January 2005 | Director's particulars changed (1 page) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
30 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
19 February 2004 | New secretary appointed (1 page) |
21 January 2004 | Secretary resigned (1 page) |
10 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: 12 appold street london EC2A 2AA (1 page) |
2 September 2003 | Return made up to 18/03/03; full list of members; amend (6 pages) |
14 July 2003 | Return made up to 18/03/03; full list of members (5 pages) |
15 May 2003 | Declaration of assistance for shares acquisition (4 pages) |
23 March 2003 | Auditor's resignation (1 page) |
28 February 2003 | Secretary's particulars changed (1 page) |
30 January 2003 | Secretary's particulars changed (1 page) |
23 January 2003 | Secretary resigned (1 page) |
22 January 2003 | New secretary appointed (1 page) |
21 October 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
18 March 2002 | Return made up to 18/03/02; no change of members (2 pages) |
17 January 2002 | New director appointed (14 pages) |
27 December 2001 | Director resigned (1 page) |
19 December 2001 | Secretary's particulars changed (1 page) |
10 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
17 April 2001 | Return made up to 18/03/01; full list of members (3 pages) |
17 November 2000 | Secretary's particulars changed (1 page) |
18 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
8 September 2000 | Secretary resigned (1 page) |
7 September 2000 | New secretary appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
16 April 2000 | Return made up to 18/03/00; no change of members (30 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
17 May 1999 | Return made up to 18/03/99; no change of members (30 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
1 October 1998 | New secretary appointed (2 pages) |
18 April 1998 | Return made up to 18/03/98; full list of members (6 pages) |
13 October 1997 | Director resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
30 July 1997 | New director appointed (7 pages) |
1 July 1997 | New director appointed (1 page) |
1 July 1997 | New director appointed (1 page) |
1 July 1997 | Ad 27/03/97--------- £ si [email protected]=34999 £ ic 2/35001 (2 pages) |
24 April 1997 | Resolutions
|
21 April 1997 | Company name changed charlie georgia developments lim ited\certificate issued on 22/04/97 (2 pages) |
6 April 1997 | New director appointed (7 pages) |
4 April 1997 | New director appointed (5 pages) |
4 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
18 March 1997 | Incorporation (12 pages) |