Russell Hill Road
Purley
Surrey
CR8 2LB
Secretary Name | Mr Saseendren Mahadeva |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 20 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Jays Ridge Langley South Croydon Surrey CR2 0AR |
Director Name | Mr Keith Bruce McKay |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 August 1997) |
Role | Chartered Surveyor |
Correspondence Address | 1 William Road Littledown Bournemouth Dorset BH7 7BB |
Secretary Name | Timothy George Angel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | Stoney Lodge Forest Park Road Brockenhurst Hampshire SO42 7SW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Montague Goldsmith 9 Old Bond Street London W1X 3TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
26 November 2003 | Return made up to 03/06/03; full list of members (6 pages) |
19 November 2003 | Application for striking-off (1 page) |
10 August 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
2 September 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
28 July 2001 | Return made up to 03/06/01; full list of members (6 pages) |
26 October 2000 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
13 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
22 February 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
15 July 1999 | Return made up to 03/06/99; no change of members (6 pages) |
11 February 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
25 June 1998 | Return made up to 03/06/98; full list of members
|
8 September 1997 | Registered office changed on 08/09/97 from: troika house 39 commercial road parkstone poole dorset BH14 0HU (1 page) |
8 September 1997 | Company name changed troika (edinburgh) LIMITED\certificate issued on 09/09/97 (2 pages) |
14 July 1997 | Resolutions
|
14 July 1997 | £ nc 1000/10000 19/06/97 (1 page) |
11 July 1997 | Company name changed chancelimit LIMITED\certificate issued on 14/07/97 (2 pages) |
3 June 1997 | Incorporation (9 pages) |