South Croydon
Surrey
CR2 7LH
Secretary Name | Nazire Halil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Chestnut Grove South Croydon CR2 7LH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 1364 London Road Norbury London SW16 4DE |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Norbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £466 |
Cash | £23,863 |
Current Liabilities | £24,755 |
Latest Accounts | 30 April 2007 (16 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2007 | Application for striking-off (1 page) |
7 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: 90 norwood high street west norwood london SE27 9NW (1 page) |
14 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
12 June 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
3 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
1 July 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
5 May 2005 | Return made up to 28/04/05; full list of members (2 pages) |
24 June 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
5 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
16 July 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
8 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
29 June 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
10 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
13 June 2001 | Full accounts made up to 30 April 2001 (13 pages) |
10 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
22 June 2000 | Full accounts made up to 30 April 2000 (13 pages) |
22 June 2000 | Return made up to 28/04/00; full list of members (6 pages) |
16 June 1999 | Full accounts made up to 30 April 1999 (13 pages) |
16 June 1999 | Return made up to 28/04/99; no change of members (4 pages) |
10 September 1998 | Full accounts made up to 30 April 1998 (12 pages) |
14 May 1998 | Return made up to 28/04/98; full list of members (6 pages) |
29 May 1997 | Ad 20/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 May 1997 | New secretary appointed (2 pages) |
3 May 1997 | New director appointed (2 pages) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
28 April 1997 | Incorporation (18 pages) |