13 Uplands Road
Kenley
CR8 5EE
Director Name | Mrs Philippa Mary Gray McPherson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1998(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Olde Place 13 Uplands Road Kenley CR8 5EE |
Secretary Name | Mrs Philippa Mary Gray McPherson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1998(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Olde Place 13 Uplands Road Kenley CR8 5EE |
Director Name | Mr Raymond Martyn Pilgrim |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Quadrant 17 Cowper Gardens Wallington Surrey SM6 9RN |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 36 Lower Addiscombe Road Croydon Surrey CR0 6AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Addiscombe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,899 |
Cash | £5,300 |
Current Liabilities | £7,930 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
27 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2001 | Application for striking-off (1 page) |
25 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 May 1999 (4 pages) |
6 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
24 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
7 May 1999 | Director resigned (1 page) |
7 July 1998 | New secretary appointed;new director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Ad 19/05/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
11 June 1998 | New director appointed (2 pages) |
24 May 1998 | Registered office changed on 24/05/98 from: regent house 316 beulah hill london SE19 3HF (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Secretary resigned (1 page) |
19 May 1998 | Incorporation (16 pages) |