Thornton Heath
Surrey
CR7 8DE
Director Name | Kamal Mashjari |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2002(3 years, 11 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Manager |
Correspondence Address | 66 Egerton Road Liverpool Lancashire L15 2HW |
Director Name | Sylvia Meads |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2003(5 years after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Administrator |
Correspondence Address | Hares Leap 29 Norn Hill Basingstoke Hampshire RG21 4HD |
Director Name | Sara Jonsson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | Hares Leap Norn Hill Basingstoke Hampshire RG21 4HD |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | St Andrew's House 18-20 St Andrew Street London EC4A 3AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £95,636 |
Cash | £137,388 |
Current Liabilities | £59,859 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 July 2006 | Dissolved (1 page) |
---|---|
21 April 2006 | Liquidators statement of receipts and payments (5 pages) |
21 April 2006 | Liquidators statement of receipts and payments (5 pages) |
21 April 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 April 2006 | Liquidators statement of receipts and payments (5 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
22 November 2005 | Liquidators statement of receipts and payments (5 pages) |
2 June 2005 | Liquidators statement of receipts and payments (5 pages) |
24 November 2004 | Liquidators statement of receipts and payments (5 pages) |
27 November 2003 | Registered office changed on 27/11/03 from: suite 16 beaufort court admirals way south quay waterside london E14 9XL (1 page) |
25 November 2003 | Appointment of a voluntary liquidator (1 page) |
25 November 2003 | Statement of affairs (4 pages) |
25 November 2003 | Resolutions
|
21 August 2003 | New director appointed (2 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
28 August 2002 | New director appointed (1 page) |
1 August 2002 | Director resigned (1 page) |
10 December 2001 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
24 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
28 September 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
6 July 2000 | Return made up to 07/07/00; full list of members (6 pages) |
25 May 2000 | Full accounts made up to 31 July 1999 (7 pages) |
5 August 1999 | Return made up to 07/07/99; full list of members (6 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New secretary appointed (2 pages) |
24 July 1998 | Ad 16/07/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 July 1998 | Registered office changed on 10/07/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Secretary resigned (1 page) |
7 July 1998 | Incorporation (15 pages) |