Crossway North Thamesmead
London
SE28 8PF
Secretary Name | Cheryl Peel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Templar Drive Thamesmead London SE28 8PF |
Secretary Name | Jamie Peel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | 71 Templar Drive Thamesmead London SE28 8PF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 18 Stoneleigh Broadway Epsom Surrey KT17 2HU |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Stoneleigh |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£12,584 |
Cash | £284 |
Current Liabilities | £18,602 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
15 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2004 | Strike-off action suspended (1 page) |
8 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2002 | Secretary resigned (1 page) |
4 June 2001 | Amended accounts made up to 31 March 2000 (5 pages) |
10 May 2001 | Return made up to 20/03/01; full list of members (6 pages) |
10 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Return made up to 20/03/00; full list of members (6 pages) |
13 March 2001 | New secretary appointed (2 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 June 1999 | Return made up to 20/03/99; no change of members (4 pages) |
14 March 1999 | Registered office changed on 14/03/99 from: 616 challenge house mitcham road croydon CR0 3AA (1 page) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 September 1998 | Compulsory strike-off action has been discontinued (1 page) |
24 September 1998 | Return made up to 20/03/98; full list of members
|
8 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Secretary resigned (1 page) |