Lower Kingswood
Surrey
KT20 6XG
Secretary Name | Pauline Hazel Lockwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 24 October 2006) |
Role | Company Director |
Correspondence Address | 36 Tanfield Road Croydon Surrey CR0 1AL |
Director Name | Elisabeth Maria Vaes |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Dorville Crescent London W6 0HH |
Secretary Name | Noel Allan George Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Dorville Crescent London W6 0HH |
Director Name | Michael Joseph Downes |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 August 2004) |
Role | Company Director |
Correspondence Address | 8 Combrook Green Birmingham West Midlands B34 7QG |
Secretary Name | Keith Cezar Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(2 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | Walnut Cottage Lovelands Lane Lower Kingswood Surrey KT20 6XG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 299 Northborough Road London SW16 4TR |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Longthornton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £56,581 |
Gross Profit | £19,581 |
Net Worth | £1,295 |
Cash | £3,058 |
Current Liabilities | £1,763 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
24 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
30 May 2006 | Application for striking-off (1 page) |
3 August 2005 | Return made up to 01/08/05; full list of members (6 pages) |
1 July 2005 | Amended accounts made up to 31 July 2004 (11 pages) |
9 March 2005 | Director resigned (1 page) |
9 August 2004 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
6 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
6 August 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
29 October 2003 | Return made up to 01/08/03; full list of members (7 pages) |
18 November 2002 | Return made up to 01/08/02; full list of members (7 pages) |
9 September 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
27 September 2001 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
30 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
15 November 2000 | Full accounts made up to 31 July 2000 (9 pages) |
6 September 2000 | Accounts for a dormant company made up to 31 July 1999 (8 pages) |
1 September 2000 | Return made up to 01/08/00; full list of members
|
10 May 2000 | New secretary appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
13 January 2000 | Ad 09/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 December 1999 | Company name changed cardmaster international LIMITED\certificate issued on 03/12/99 (2 pages) |
25 November 1999 | New director appointed (2 pages) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Return made up to 01/08/99; no change of members (4 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | Registered office changed on 22/11/99 from: 33 dorville crescent london W6 0HH (1 page) |
22 November 1999 | New secretary appointed (2 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
28 September 1998 | Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page) |
8 September 1998 | Return made up to 01/08/98; full list of members
|
4 September 1997 | Registered office changed on 04/09/97 from: 299 northborough road norbury london SW16 4TR (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Secretary resigned (1 page) |
1 August 1997 | Incorporation (17 pages) |