Purley
Surrey
CR8 2HF
Director Name | Declan Power |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 09 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Dynham Road London NW6 2NR |
Secretary Name | David Pearce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Higher Drive Purley Surrey CR8 2HF |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 38 Stafford Road Wallington Surrey SM6 9AA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £11,647 |
Net Worth | £35,741 |
Cash | £14,907 |
Current Liabilities | £32,369 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
18 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
3 May 2001 | Accounts made up to 30 June 2000 (10 pages) |
16 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
25 January 2000 | Certificate of authorisation to commence business and borrow (1 page) |
25 January 2000 | Application to commence business (2 pages) |
10 December 1999 | Registered office changed on 10/12/99 from: 16 the retreat thornton heath surrey CR7 8LD (1 page) |
2 December 1999 | Resolutions
|
2 December 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
9 July 1999 | Return made up to 09/06/99; full list of members
|
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New secretary appointed;new director appointed (2 pages) |
16 June 1998 | Secretary resigned;director resigned (1 page) |
16 June 1998 | Ad 09/06/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
16 June 1998 | Resolutions
|
16 June 1998 | Registered office changed on 16/06/98 from: nationwide company services LTD kemp house, 152-160 city road london EC1V 2HH (1 page) |
16 June 1998 | Director resigned (1 page) |
9 June 1998 | Incorporation (15 pages) |