The South Border
Purley
Surrey
CR8 3LD
Secretary Name | Mrs Monica Dina Costa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 1998(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Merryn South Border Purley Surrey CR8 3LD |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mrs Monica Dina Costa |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Merryn South Border Purley Surrey CR8 3LD |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £69,546 |
Cash | £38 |
Current Liabilities | £30,492 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2020 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
15 March 2019 | Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 15 March 2019 (2 pages) |
21 January 2019 | Liquidators' statement of receipts and payments to 1 November 2018 (15 pages) |
9 January 2018 | Liquidators' statement of receipts and payments to 1 November 2017 (16 pages) |
18 November 2016 | Liquidators' statement of receipts and payments to 1 November 2016 (17 pages) |
12 November 2015 | Liquidators statement of receipts and payments to 1 November 2015 (18 pages) |
12 November 2015 | Liquidators' statement of receipts and payments to 1 November 2015 (18 pages) |
12 November 2015 | Liquidators statement of receipts and payments to 1 November 2015 (18 pages) |
27 January 2015 | Registered office address changed from C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to 37 Sun Street London EC2M 2PL on 27 January 2015 (2 pages) |
27 January 2015 | Registered office address changed from C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to 37 Sun Street London EC2M 2PL on 27 January 2015 (2 pages) |
7 January 2015 | Liquidators' statement of receipts and payments to 1 November 2014 (15 pages) |
7 January 2015 | Liquidators statement of receipts and payments to 1 November 2014 (15 pages) |
7 January 2015 | Liquidators statement of receipts and payments to 1 November 2014 (15 pages) |
9 January 2014 | Liquidators statement of receipts and payments to 1 November 2013 (14 pages) |
9 January 2014 | Liquidators' statement of receipts and payments to 1 November 2013 (14 pages) |
9 January 2014 | Liquidators statement of receipts and payments to 1 November 2013 (14 pages) |
9 November 2012 | Registered office address changed from 25 Manchester Square London W1U 3PY on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 25 Manchester Square London W1U 3PY on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 25 Manchester Square London W1U 3PY on 9 November 2012 (2 pages) |
7 November 2012 | Resolutions
|
7 November 2012 | Statement of affairs with form 4.19 (6 pages) |
7 November 2012 | Appointment of a voluntary liquidator (1 page) |
7 November 2012 | Statement of affairs with form 4.19 (6 pages) |
7 November 2012 | Appointment of a voluntary liquidator (1 page) |
7 November 2012 | Resolutions
|
12 July 2012 | Termination of appointment of Monica Costa as a director (1 page) |
12 July 2012 | Termination of appointment of Monica Costa as a director (1 page) |
2 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders Statement of capital on 2012-02-27
|
27 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders Statement of capital on 2012-02-27
|
11 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Monica Costa on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Monica Costa on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Monica Costa on 1 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 April 2009 | Return made up to 11/02/09; full list of members (4 pages) |
30 April 2009 | Return made up to 11/02/09; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 May 2008 | Return made up to 11/02/08; full list of members (4 pages) |
2 May 2008 | Return made up to 11/02/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: sheridan house 17 st anns road harrow middlesex HA1 1JU (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: sheridan house 17 st anns road harrow middlesex HA1 1JU (1 page) |
18 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
16 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
21 March 2006 | Return made up to 11/02/06; full list of members
|
21 March 2006 | Return made up to 11/02/06; full list of members
|
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 2005 | Return made up to 11/02/05; full list of members (7 pages) |
20 May 2005 | Return made up to 11/02/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: 26 north audley street london W1Y 1WD (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: 26 north audley street london W1Y 1WD (1 page) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
8 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
8 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
20 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
14 February 2002 | Return made up to 11/02/02; full list of members
|
14 February 2002 | Return made up to 11/02/02; full list of members
|
20 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
20 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
7 August 2001 | Particulars of mortgage/charge (3 pages) |
7 August 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Full accounts made up to 31 March 2000 (12 pages) |
23 March 2001 | Full accounts made up to 31 March 2000 (12 pages) |
19 March 2001 | Return made up to 11/02/01; full list of members (6 pages) |
19 March 2001 | Return made up to 11/02/01; full list of members (6 pages) |
26 April 2000 | Return made up to 11/02/00; full list of members (5 pages) |
26 April 2000 | Return made up to 11/02/00; full list of members (5 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
25 February 1999 | Return made up to 11/02/99; full list of members (6 pages) |
25 February 1999 | Return made up to 11/02/99; full list of members (6 pages) |
11 February 1998 | Incorporation (16 pages) |
11 February 1998 | Incorporation (16 pages) |