Warlingham
Surrey
CR6 9LB
Secretary Name | Yvonne Tina Mewies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 6 months (closed 21 February 2009) |
Role | Company Director |
Correspondence Address | 47 Mayes Close Warlingham Surrey CR6 9LB |
Director Name | Mr Richard Newton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 February 2003) |
Role | Company Director |
Correspondence Address | 35 Sanderstead Court Avenue Sanderstead South Croydon Surrey CR2 9AU |
Director Name | Annette Edwards |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 11 April 2005) |
Role | Senior Manager |
Correspondence Address | 26 Howley Road Croydon Surrey CR0 1AZ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £90,900 |
Cash | £18,279 |
Current Liabilities | £301,914 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
21 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 July 2008 | Liquidators statement of receipts and payments to 11 July 2008 (5 pages) |
24 January 2008 | Liquidators statement of receipts and payments (5 pages) |
20 July 2007 | Liquidators statement of receipts and payments (5 pages) |
23 January 2007 | Liquidators statement of receipts and payments (5 pages) |
31 July 2006 | Liquidators statement of receipts and payments (5 pages) |
9 August 2005 | Notice of Constitution of Liquidation Committee (2 pages) |
23 July 2005 | Registered office changed on 23/07/05 from: 76 new cavendish street london W1G 9TB (1 page) |
18 July 2005 | Resolutions
|
18 July 2005 | Appointment of a voluntary liquidator (1 page) |
18 July 2005 | Statement of affairs (6 pages) |
25 June 2005 | Registered office changed on 25/06/05 from: airport house suite 43-45 purley way croydon surrey CR0 0XZ (1 page) |
15 April 2005 | Director resigned (1 page) |
14 February 2005 | Ad 14/01/05--------- £ si 2995@1=2995 £ ic 1007/4002 (5 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Return made up to 22/07/04; full list of members (10 pages) |
3 August 2004 | Registered office changed on 03/08/04 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page) |
8 June 2004 | Ad 07/04/04--------- £ si 18@1=18 £ ic 989/1007 (2 pages) |
8 June 2004 | Resolutions
|
8 June 2004 | £ nc 1000/10000 06/04/04 (2 pages) |
21 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
30 December 2003 | Registered office changed on 30/12/03 from: etude house 108 lower barn road purley surrey CR8 1HR (1 page) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
22 September 2003 | Registered office changed on 22/09/03 from: church house 1 church road croydon surrey CR0 1SG (1 page) |
16 September 2003 | Ad 08/09/03--------- £ si 5@1=5 £ ic 984/989 (2 pages) |
1 August 2003 | Return made up to 22/07/03; full list of members (10 pages) |
28 July 2003 | Ad 18/07/03--------- £ si 4@1=4 £ ic 980/984 (2 pages) |
24 June 2003 | Company name changed first it consultants LIMITED\certificate issued on 24/06/03 (2 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2003 | Ad 06/05/03--------- £ si 7@1=7 £ ic 973/980 (2 pages) |
29 April 2003 | Particulars of mortgage/charge (5 pages) |
11 March 2003 | Ad 04/03/03--------- £ si 5@1=5 £ ic 968/973 (2 pages) |
19 February 2003 | Director resigned (1 page) |
23 December 2002 | Ad 12/12/02--------- £ si 5@1=5 £ ic 963/968 (2 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Ad 23/07/02--------- £ si 5@1=5 £ ic 958/963 (2 pages) |
5 December 2002 | Full accounts made up to 31 July 2002 (8 pages) |
30 October 2002 | Ad 25/03/02--------- £ si 858@1 (4 pages) |
11 October 2002 | Return made up to 22/07/02; full list of members (9 pages) |
30 May 2002 | Full accounts made up to 31 July 2001 (10 pages) |
22 August 2001 | Return made up to 22/07/01; full list of members
|
1 June 2001 | Full accounts made up to 31 July 2000 (8 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Particulars of mortgage/charge (6 pages) |
29 September 2000 | Return made up to 22/07/00; full list of members (6 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: 47 mayes close warlingham surrey CR6 9LB (1 page) |
14 June 2000 | Ad 25/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (8 pages) |
5 May 2000 | New director appointed (2 pages) |
18 August 1999 | Return made up to 22/07/99; no change of members
|
20 May 1999 | Full accounts made up to 31 July 1998 (8 pages) |
17 August 1998 | Return made up to 22/07/98; full list of members (6 pages) |
1 December 1997 | Company name changed rana LIMITED\certificate issued on 02/12/97 (2 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
8 September 1997 | New secretary appointed (2 pages) |
8 September 1997 | Registered office changed on 08/09/97 from: 47 mayes close warlingham surrey CR6 9LB (1 page) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Secretary resigned (1 page) |
28 August 1997 | New director appointed (2 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Secretary resigned (1 page) |
22 July 1997 | Incorporation (16 pages) |