Coulsdon
Surrey
CR5 2BH
Secretary Name | Sandra Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2001(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 16 November 2004) |
Role | Contract Furnisher |
Correspondence Address | 8 Saxon Close Saltdean BN2 8GA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Peter Andrew Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 May 2001) |
Role | Company Director |
Correspondence Address | 37 Mygrove Gardens Rainham Essex RM13 9QT |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 38 Osnaburgh Street London NW1 3ND |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £4,086 |
Current Liabilities | £14,643 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 June 2004 | Application for striking-off (1 page) |
5 August 2003 | Return made up to 29/07/03; full list of members (6 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 26 seymour street london W1H 5WD (2 pages) |
31 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
20 June 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 June 2001 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Secretary resigned (1 page) |
17 August 2000 | Return made up to 29/07/00; full list of members
|
2 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
1 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 August 1998 | Ad 17/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 December 1997 | New director appointed (2 pages) |
27 October 1997 | Registered office changed on 27/10/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
29 July 1997 | Incorporation (17 pages) |