South Croydon
Surrey
CR2 6LJ
Director Name | Richard Leslie Thorpe |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1997(3 weeks after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 58 Treetops Hillside Road Whyteleafe Surrey CR3 0BY |
Secretary Name | David John Powell |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 1997(3 weeks after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 21 Hayes Chase West Wickham Kent BR4 0HU |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | PO Box 730 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
25 July 2000 | Dissolved (1 page) |
---|---|
25 April 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 April 2000 | Liquidators statement of receipts and payments (5 pages) |
4 June 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
17 May 1999 | Registered office changed on 17/05/99 from: 58-70 edgware way edgware middlesex HA8 8JP (1 page) |
13 May 1999 | Resolutions
|
13 May 1999 | Appointment of a voluntary liquidator (1 page) |
13 May 1999 | Statement of affairs (7 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: 323-327 railton road herne hill london SE24 0JN (1 page) |
28 September 1998 | Return made up to 29/07/98; full list of members
|
10 July 1998 | Registered office changed on 10/07/98 from: 50 monkton street kennington london SE11 4TX (1 page) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | Ad 29/07/97--------- £ si 900@1=900 £ ic 2/902 (2 pages) |
10 October 1997 | Resolutions
|
10 October 1997 | Registered office changed on 10/10/97 from: 50 monkton street london SE11 4TA (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Registered office changed on 15/08/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
29 July 1997 | Incorporation (16 pages) |