Caterham
Surrey
CR3 5QL
Director Name | Rhett Frederick Leveridge |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1998(1 day after company formation) |
Appointment Duration | 4 years (closed 06 August 2002) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 123 Banstead Road Caterham Surrey CR3 5QL |
Secretary Name | Rhett Frederick Leveridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1998(1 day after company formation) |
Appointment Duration | 4 years (closed 06 August 2002) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 123 Banstead Road Caterham Surrey CR3 5QL |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 13-17 Station Avenue Caterham Surrey CR3 6LB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £45,912 |
Gross Profit | £45,015 |
Net Worth | -£13,850 |
Cash | £18,950 |
Current Liabilities | £39,101 |
Latest Accounts | 5 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
6 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2002 | Application for striking-off (1 page) |
27 January 2002 | Total exemption full accounts made up to 5 April 2001 (11 pages) |
11 September 2001 | Return made up to 08/07/01; full list of members (6 pages) |
14 March 2001 | Accounting reference date shortened from 31/07/01 to 05/04/01 (1 page) |
2 March 2001 | Full accounts made up to 31 July 2000 (11 pages) |
29 January 2001 | Return made up to 08/07/00; full list of members (6 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: bank chambers 156 main road biggin hill westerham kent TN16 3BA (1 page) |
19 June 2000 | Full accounts made up to 31 July 1999 (6 pages) |
14 March 2000 | Ad 20/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 July 1999 | Return made up to 08/07/99; full list of members (6 pages) |
5 August 1998 | New secretary appointed;new director appointed (2 pages) |
5 August 1998 | Registered office changed on 05/08/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
5 August 1998 | New director appointed (2 pages) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
8 July 1998 | Incorporation (17 pages) |