London
SE26 6RB
Secretary Name | Colleen Rose O'Neill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Ormanton Road London SE26 6RB |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 9 Station Approach Sanderstead Road South Croydon Surrey CR2 0PL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £16,401 |
Gross Profit | £575 |
Net Worth | -£12 |
Cash | £1,659 |
Current Liabilities | £1,863 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2001 | Application for striking-off (1 page) |
7 July 2000 | Return made up to 05/06/00; no change of members (6 pages) |
27 January 2000 | Full accounts made up to 30 June 1999 (10 pages) |
6 July 1999 | Return made up to 05/06/99; full list of members (6 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: 12-14 st mary's street newport salop TF10 7AB (1 page) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Incorporation (10 pages) |