Purley
Surrey
CR8 3EE
Director Name | Mr David Hutchinson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1997(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | 1 Colmore Road Enfield London EN3 7AL |
Director Name | Christopher Michael Kaniou |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1997(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | 84 Woodland Way Winchmore Hill London N21 3PX |
Secretary Name | Rudolph George Edward Patrick Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1997(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 01 July 2003) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 62 Foxley Lane Purley Surrey CR8 3EE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 62 Foxley Lane Purley Surrey CR8 3EE |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,801 |
Cash | £3,433 |
Current Liabilities | £5,456 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
26 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
1 November 2000 | Return made up to 30/09/00; full list of members (7 pages) |
28 June 2000 | Accounts made up to 30 September 1999 (1 page) |
29 February 2000 | Return made up to 30/09/99; full list of members (7 pages) |
5 November 1998 | Accounts made up to 30 September 1998 (2 pages) |
23 October 1997 | Ad 21/10/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Secretary resigned;director resigned (1 page) |
23 October 1997 | New secretary appointed;new director appointed (2 pages) |
30 September 1997 | Incorporation (19 pages) |