Surbiton
Surrey
KT5 8PP
Secretary Name | Neil Allan Barnes |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 1999(1 year, 3 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | 80 Queens Drive Surbiton Surrey KT5 8PP |
Director Name | Raymond Chettur |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(7 months, 4 weeks after company formation) |
Appointment Duration | 10 months (resigned 30 March 1999) |
Role | Company Director |
Correspondence Address | 52 Fulbrook Lane South Ockendon Essex RM15 5JY |
Director Name | Mr Andrew Kevin Dowling |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(7 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Grampian Way Gonerby Hill Foot Grantham Lincolnshire NG31 8FY |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Financial Logistics Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 19 January 1999) |
Correspondence Address | 80 Queens Drive Surbiton Surrey KT5 8PP |
Registered Address | Levy Gee Wettern House 56 Dingwall Road Croydon CR0 0XH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 December 2003 | Dissolved (1 page) |
---|---|
15 September 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 September 2003 | Liquidators statement of receipts and payments (5 pages) |
24 October 2002 | Liquidators statement of receipts and payments (5 pages) |
22 April 2002 | Liquidators statement of receipts and payments (5 pages) |
26 October 2001 | Liquidators statement of receipts and payments (5 pages) |
25 April 2001 | Liquidators statement of receipts and payments (5 pages) |
17 October 2000 | Liquidators statement of receipts and payments (6 pages) |
28 April 2000 | Liquidators statement of receipts and payments (5 pages) |
13 May 1999 | Lresex (1 page) |
13 May 1999 | Form 600 (1 page) |
10 May 1999 | Statement of affairs (6 pages) |
28 April 1999 | Appointment of a voluntary liquidator (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: the seedbed centre davidson way romford essex RM7 0AZ (1 page) |
28 April 1999 | Resolutions
|
27 April 1999 | Director resigned (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: C4-18 poplar business park 10 prestons road london E14 9RL (1 page) |
9 February 1999 | Company name changed charles white office products li mited\certificate issued on 10/02/99 (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New secretary appointed (2 pages) |
23 October 1998 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | Return made up to 06/10/98; full list of members (6 pages) |
24 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
15 April 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
6 October 1997 | Incorporation (16 pages) |