Purley
Surrey
CR8 2HS
Secretary Name | Sharon Clare Buchan |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Highland Road Purley Surrey CR8 2HS |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis Sussex PO21 1TP |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis West Sussex PO21 1TP |
Registered Address | Liberty Buildings Willett Road Thornton Heath CR7 6AA |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | West Thornton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £67,981 |
Gross Profit | £36,099 |
Net Worth | -£10,050 |
Current Liabilities | £45,412 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 30 April |
12 December 2006 | Dissolved (1 page) |
---|---|
12 September 2006 | Completion of winding up (1 page) |
11 July 2005 | Order of court to wind up (2 pages) |
5 May 2005 | Return made up to 16/03/05; full list of members
|
6 March 2004 | Partial exemption accounts made up to 30 April 2003 (11 pages) |
27 September 2003 | Return made up to 16/03/03; full list of members (6 pages) |
9 April 2003 | Partial exemption accounts made up to 30 April 2002 (11 pages) |
25 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
30 January 2002 | Partial exemption accounts made up to 30 April 2001 (11 pages) |
11 July 2001 | Director resigned (1 page) |
14 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
16 June 2000 | Return made up to 16/03/00; full list of members (6 pages) |
17 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
9 December 1999 | Particulars of mortgage/charge (4 pages) |
17 April 1999 | Return made up to 16/03/99; full list of members (6 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Registered office changed on 20/03/98 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page) |
20 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Incorporation (17 pages) |