Old Coulsdon
Surrey
CR5 1QF
Secretary Name | Mr Miroslav Siba |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2007(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 07 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilden Park Road Banstead Surrey SM7 3EL |
Director Name | Mrs Sunny Hua Field |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 118 Fairlands Avenue Thornton Heath Surrey CR7 6HF |
Secretary Name | Lawrence Joseph Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Personnel Consultant |
Correspondence Address | 118 Fairlands Avenue Thornton Heath Surrey CR7 6HF |
Secretary Name | Matthew Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1999(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Bex De La Warr Parade Bexhill On Sea East Sussex TN40 1NN |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 308 High Street Croydon Surrey CR0 1NG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Larry Field 50.00% Ordinary |
---|---|
1 at £1 | Sunny Field 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,904 |
Cash | £90,407 |
Current Liabilities | £8,602 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2015 | Application to strike the company off the register (3 pages) |
16 March 2015 | Application to strike the company off the register (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
18 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
18 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Lawrence Joseph Field on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Lawrence Joseph Field on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Lawrence Joseph Field on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
21 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
13 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | New secretary appointed (1 page) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | New secretary appointed (1 page) |
10 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
10 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 May 2006 | Return made up to 05/04/06; full list of members (2 pages) |
4 May 2006 | Return made up to 05/04/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 May 2005 | Return made up to 05/04/05; full list of members (2 pages) |
24 May 2005 | Return made up to 05/04/05; full list of members (2 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 April 2004 | Return made up to 05/04/04; full list of members
|
19 April 2004 | Return made up to 05/04/04; full list of members
|
28 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 August 2003 | Director's particulars changed (1 page) |
5 August 2003 | Director's particulars changed (1 page) |
22 May 2003 | Return made up to 05/04/03; full list of members (6 pages) |
22 May 2003 | Return made up to 05/04/03; full list of members (6 pages) |
16 September 2002 | Accounts made up to 5 April 2002 (5 pages) |
16 September 2002 | Accounts made up to 5 April 2002 (5 pages) |
16 September 2002 | Accounts made up to 5 April 2002 (5 pages) |
27 August 2002 | Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page) |
27 August 2002 | Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page) |
2 April 2002 | Return made up to 05/04/02; full list of members
|
2 April 2002 | Return made up to 05/04/02; full list of members
|
31 July 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
31 July 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
31 July 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
14 April 2001 | Return made up to 05/04/01; full list of members
|
14 April 2001 | Return made up to 05/04/01; full list of members
|
4 August 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
4 August 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
4 August 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: 118 fairlands avenue thornton heath surrey CR7 6HF (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: 118 fairlands avenue thornton heath surrey CR7 6HF (1 page) |
25 May 2000 | Return made up to 05/04/00; full list of members (6 pages) |
25 May 2000 | Return made up to 05/04/00; full list of members (6 pages) |
14 December 1999 | Accounts made up to 5 April 1999 (9 pages) |
14 December 1999 | Accounts made up to 5 April 1999 (9 pages) |
14 December 1999 | Accounts made up to 5 April 1999 (9 pages) |
23 April 1999 | Return made up to 05/04/99; full list of members
|
23 April 1999 | Return made up to 05/04/99; full list of members
|
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
17 November 1998 | Accounts made up to 5 April 1998 (9 pages) |
17 November 1998 | Accounts made up to 5 April 1998 (9 pages) |
17 November 1998 | Accounts made up to 5 April 1998 (9 pages) |
12 June 1998 | Return made up to 28/04/98; full list of members
|
12 June 1998 | Return made up to 28/04/98; full list of members
|
23 March 1998 | Registered office changed on 23/03/98 from: 17 romola road tulse hill london SE24 9BA (1 page) |
23 March 1998 | Registered office changed on 23/03/98 from: 17 romola road tulse hill london SE24 9BA (1 page) |
11 February 1998 | Accounting reference date shortened from 30/04/98 to 05/04/98 (1 page) |
11 February 1998 | Accounting reference date shortened from 30/04/98 to 05/04/98 (1 page) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
4 May 1997 | Secretary resigned (1 page) |
4 May 1997 | Secretary resigned (1 page) |
4 May 1997 | Registered office changed on 04/05/97 from: new energy house 22 nash street royce place manchester M15 5NZ (1 page) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | New secretary appointed (2 pages) |
4 May 1997 | New secretary appointed (2 pages) |
4 May 1997 | Registered office changed on 04/05/97 from: new energy house 22 nash street royce place manchester M15 5NZ (1 page) |
28 April 1997 | Incorporation (14 pages) |
28 April 1997 | Incorporation (14 pages) |