Stone Park Avenue
Beckenham
Kent
BR3 3DD
Secretary Name | Kimbrough Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 April 1997(same day as company formation) |
Correspondence Address | 3 Guildford Court Hinton Road Wallington Surrey SM6 9AU |
Director Name | Carl Nielson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 April 1999) |
Role | Company Director |
Correspondence Address | 68-70 London Road West Croydon Surrey CR0 2TB |
Director Name | Nb Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Correspondence Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
Registered Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £207,179 |
Gross Profit | £14,669 |
Net Worth | -£23,323 |
Current Liabilities | £84,377 |
Latest Accounts | 30 April 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
6 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2002 | Application for striking-off (1 page) |
29 November 2001 | Total exemption full accounts made up to 30 April 2000 (5 pages) |
17 September 2001 | Total exemption full accounts made up to 30 April 1999 (5 pages) |
31 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
22 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
23 June 1999 | Full accounts made up to 30 April 1998 (6 pages) |
1 June 1999 | Director resigned (1 page) |
13 May 1999 | Return made up to 24/04/99; no change of members
|
9 April 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | New director appointed (2 pages) |
28 April 1998 | Return made up to 24/04/98; full list of members (6 pages) |
2 October 1997 | Ad 20/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | Director resigned (1 page) |
25 September 1997 | Resolutions
|
30 May 1997 | Company name changed pinellas LIMITED\certificate issued on 02/06/97 (2 pages) |
24 April 1997 | Incorporation (20 pages) |