Woldingham
Caterham
Surrey
CR3 7HE
Director Name | Mrs Elizabeth Linda Van Arkadie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2008(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 14 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cariad Lunghurst Road, Woldingham Caterham Surrey CR3 7HE |
Director Name | Peter John Berry |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(2 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 August 2002) |
Role | Company Director |
Correspondence Address | The Thatch Cambridge Road, Ugley Bishops Stortford Hertfordshire CM22 6HZ |
Director Name | Mr Brian Clifford White |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(2 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 September 2003) |
Role | Managing |
Country of Residence | England |
Correspondence Address | Greenacres Old Mead Road Henham Bishops Stortford Hertfordshire CM22 6JQ |
Secretary Name | Mr Brian Clifford White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(2 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenacres Old Mead Road Henham Bishops Stortford Hertfordshire CM22 6JQ |
Secretary Name | Mrs Brenda Jeanne White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(4 years, 9 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 01 September 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Greenacres Old Mead Road Henham Bishops Stortford Hertfordshire CM22 6JQ |
Director Name | Mr Carlo Jawed |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 May 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 69 Grove Hill South Woodford E18 2JA |
Secretary Name | Mr Carlo Jawed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 69 Grove Hill South Woodford E18 2JA |
Secretary Name | Mr Terence Frank Blanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | 8 Harrison Drive North Weald Epping Essex CM16 6JD |
Director Name | Mr Neil Andrew Warren |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 May 2008) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 149a Maldon Road Colchester Essex CO3 3BJ |
Secretary Name | Mr Neil Andrew Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 May 2008) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 149a Maldon Road Colchester Essex CO3 3BJ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
2.2k at £0.01 | Elizabeth Van Arkadie 50.00% Ordinary A |
---|---|
2.2k at £0.01 | Johan Klingen 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £73,698 |
Gross Profit | £42,888 |
Net Worth | £24,056 |
Current Liabilities | £86,485 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2012 | Sub-division of shares on 19 May 2008 (5 pages) |
7 December 2012 | Annual return made up to 4 November 2008 with a full list of shareholders (14 pages) |
7 December 2012 | Annual return made up to 4 November 2008 with a full list of shareholders (14 pages) |
27 November 2012 | Annual return made up to 4 November 2011 Statement of capital on 2012-11-27
|
27 November 2012 | Administrative restoration application (3 pages) |
27 November 2012 | Annual return made up to 4 November 2010 with a full list of shareholders (14 pages) |
27 November 2012 | Annual return made up to 4 November 2009 with a full list of shareholders (14 pages) |
27 November 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
27 November 2012 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
27 November 2012 | Annual return made up to 4 November 2009 with a full list of shareholders (14 pages) |
27 November 2012 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
27 November 2012 | Annual return made up to 4 November 2010 with a full list of shareholders (14 pages) |
27 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
27 November 2012 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
27 November 2012 | Annual return made up to 4 November 2011 Statement of capital on 2012-11-27
|
27 November 2012 | Registered office address changed from 137-143 High Street Sutton Surrey SM1 1JH on 27 November 2012 (2 pages) |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2008 | Return made up to 04/11/08; full list of members (3 pages) |
13 October 2008 | Director appointed mrs elizabeth linda van arkadie (1 page) |
6 June 2008 | Company name changed uniter it services LIMITED\certificate issued on 09/06/08 (2 pages) |
20 May 2008 | Appointment terminated director neil warren (1 page) |
20 May 2008 | Appointment terminated secretary neil warren (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from, uniter house, 3 radford way, billericay, essex, CM12 0DX (1 page) |
20 May 2008 | Director appointed mr johan klingen (1 page) |
20 May 2008 | Appointment terminated director carlo jawed (1 page) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
20 November 2007 | Ad 14/11/07--------- £ si [email protected]=42 £ ic 2/44 (1 page) |
13 November 2007 | Return made up to 04/11/07; full list of members (2 pages) |
25 October 2007 | Company name changed azoe LTD\certificate issued on 25/10/07 (2 pages) |
8 November 2006 | Return made up to 04/11/06; full list of members (2 pages) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | New secretary appointed (1 page) |
6 June 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
4 November 2005 | Location of register of members (1 page) |
4 November 2005 | Return made up to 04/11/05; full list of members (3 pages) |
15 July 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
10 November 2004 | Return made up to 04/11/04; full list of members (7 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: millstream court, jenkins drive, elsenham bishops stortford, hertfordshire CM22 6JX (1 page) |
30 December 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
22 December 2003 | New director appointed (3 pages) |
11 November 2003 | Return made up to 04/11/03; full list of members (6 pages) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
5 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
11 November 2002 | Return made up to 04/11/02; full list of members (7 pages) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | New secretary appointed;new director appointed (3 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
18 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 November 2001 | Return made up to 04/11/01; full list of members (6 pages) |
20 February 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
10 November 2000 | Return made up to 04/11/00; full list of members (6 pages) |
12 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
12 September 2000 | Resolutions
|
10 November 1999 | Return made up to 04/11/99; full list of members (6 pages) |
29 October 1999 | Company name changed elegant services LIMITED\certificate issued on 01/11/99 (3 pages) |
31 August 1999 | Resolutions
|
31 August 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
9 December 1998 | Return made up to 04/11/98; full list of members
|
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Registered office changed on 19/05/98 from: millstream court, jenkins drive elsenham, bishops stortford, hertfordshire CM22 6JX (1 page) |
12 May 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | Registered office changed on 13/11/97 from: international house 31 church, road, hendon, london, NW4 4EB (1 page) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New secretary appointed (2 pages) |
4 November 1997 | Incorporation (17 pages) |