9 The Downs
London
SW20 8JG
Secretary Name | Mr Anthony Robert John Cartwright |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 February 1999(10 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (closed 29 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
Director Name | Robert Ayrton Sale |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2005(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 29 March 2011) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 10 Lanherne House 9 The Downs London SW20 8JG |
Director Name | Mr Anthony Robert John Cartwright |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 August 1998(5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 May 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
Secretary Name | Carolyn April Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 103 Ditton Road Surbiton Surrey KT6 6RJ |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£39,563 |
Cash | £558 |
Current Liabilities | £277,605 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2010 | Director's details changed for Robert Ayrton Sale on 1 October 2009 (2 pages) |
3 May 2010 | Director's details changed for Alan Richard Gale on 1 October 2009 (2 pages) |
3 May 2010 | Director's details changed for Alan Richard Gale on 1 October 2009 (2 pages) |
3 May 2010 | Director's details changed for Robert Ayrton Sale on 1 October 2009 (2 pages) |
3 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders Statement of capital on 2010-05-03
|
3 May 2010 | Director's details changed for Alan Richard Gale on 1 October 2009 (2 pages) |
3 May 2010 | Director's details changed for Robert Ayrton Sale on 1 October 2009 (2 pages) |
3 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders Statement of capital on 2010-05-03
|
15 July 2009 | Registered office changed on 15/07/2009 from 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page) |
27 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
19 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 April 2006 | Return made up to 25/03/06; full list of members (3 pages) |
6 April 2006 | Return made up to 25/03/06; full list of members (3 pages) |
10 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
10 January 2006 | Accounts made up to 31 March 2005 (3 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Ad 18/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Ad 18/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 May 2005 | Return made up to 25/03/05; full list of members (2 pages) |
19 May 2005 | Return made up to 25/03/05; full list of members (2 pages) |
17 May 2005 | Company name changed city & central holdings LIMITED\certificate issued on 17/05/05 (2 pages) |
17 May 2005 | Company name changed city & central holdings LIMITED\certificate issued on 17/05/05 (2 pages) |
4 January 2005 | Accounts made up to 31 March 2004 (3 pages) |
4 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
17 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
17 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
22 January 2004 | Accounts made up to 31 March 2003 (3 pages) |
22 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
7 May 2003 | Return made up to 25/03/03; full list of members (7 pages) |
7 May 2003 | Return made up to 25/03/03; full list of members (7 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: the chambers chelsea harbour london SW10 0XF (1 page) |
29 April 2003 | Registered office changed on 29/04/03 from: the chambers chelsea harbour london SW10 0XF (1 page) |
8 January 2003 | Accounts made up to 31 March 2002 (3 pages) |
8 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
10 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 25/03/02; full list of members
|
25 March 2002 | Accounts made up to 31 March 2001 (3 pages) |
25 March 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
4 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
30 January 2001 | Accounts made up to 31 March 2000 (3 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
28 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
28 April 2000 | Return made up to 25/03/00; full list of members
|
25 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
25 January 2000 | Accounts made up to 31 March 1999 (3 pages) |
17 June 1999 | Return made up to 25/03/99; full list of members
|
17 June 1999 | Return made up to 25/03/99; full list of members (7 pages) |
16 February 1999 | Company name changed city storage LIMITED\certificate issued on 17/02/99 (2 pages) |
16 February 1999 | Company name changed city storage LIMITED\certificate issued on 17/02/99 (2 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: 103 ditton road surbiton surrey KT6 6RJ (1 page) |
8 February 1999 | Resolutions
|
8 February 1999 | £ nc 100/20000 01/02/99 (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: 103 ditton road surbiton surrey KT6 6RJ (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | £ nc 100/20000 01/02/99 (1 page) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Resolutions
|
8 February 1999 | New director appointed (2 pages) |
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | Registered office changed on 09/09/98 from: east flexford cottage east flexford wanborough guildford surrey GU3 2JP (1 page) |
9 September 1998 | New director appointed (3 pages) |
9 September 1998 | New director appointed (3 pages) |
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | Registered office changed on 09/09/98 from: east flexford cottage east flexford wanborough guildford surrey GU3 2JP (1 page) |
25 March 1998 | Incorporation (14 pages) |