South Croydon
Surrey
CR2 9EG
Secretary Name | George Frederick Aston Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 August 2003) |
Role | Company Director |
Correspondence Address | 24 Ellesmere Drive Sanderstead South Croydon Surrey CR2 9EG |
Director Name | Rosemary Caroline Baker |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 15 Lambert Cottages Rabies Heath Road Bletchingley Surrey RH1 4LY |
Secretary Name | Stephen Charles Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | 24 Ellesmere Drive South Croydon Surrey CR2 9EG |
Director Name | Pamela Baker |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 24 Ellesmere Drive Sanderstead South Croydon Surrey CR2 9EG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 24 Ellesmere Drive Sanderstead South Croydon Surrey CR2 9ET |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Sanderstead |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £39,675 |
Net Worth | £6,593 |
Cash | £2,083 |
Current Liabilities | £3,720 |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2003 | Application for striking-off (1 page) |
29 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | New secretary appointed (2 pages) |
24 January 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
20 July 2001 | Return made up to 14/05/01; full list of members (7 pages) |
1 November 2000 | Director resigned (1 page) |
6 October 2000 | Full accounts made up to 31 May 2000 (8 pages) |
22 May 2000 | Return made up to 14/05/00; full list of members (6 pages) |
29 November 1999 | Full accounts made up to 31 May 1999 (8 pages) |
5 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 1999 | Return made up to 14/05/99; no change of members
|
10 August 1998 | Full accounts made up to 31 May 1998 (8 pages) |
15 May 1998 | Return made up to 14/05/98; full list of members (6 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: 15 lambert cottages rabies heath road bletchingley RH1 4LY (1 page) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | New director appointed (2 pages) |
8 June 1997 | Ad 14/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 May 1997 | Secretary resigned (1 page) |
14 May 1997 | Incorporation (16 pages) |