Croydon
CR0 7TD
Secretary Name | Michelle Katherine Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 9 months (closed 28 July 2009) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 54a Longheath Gardens Croydon CR0 7TD |
Director Name | Conrad James Peche |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 February 1999) |
Role | IT Consultant |
Correspondence Address | 42 Ashley Road Thornton Heath Surrey CR7 6HU |
Director Name | Mark Reginald Peche |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 September 2008) |
Role | Company Director |
Correspondence Address | 104 Addiscombe Road Croydon Surrey CR0 5PQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 54a Longheath Gardens Croydon Surrey CR0 7TD |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Ashburton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,034 |
Net Worth | -£129,836 |
Cash | £476 |
Current Liabilities | £2,730 |
Latest Accounts | 29 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 March |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2009 | Application for striking-off (1 page) |
16 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
29 September 2008 | Appointment terminated director mark peche (1 page) |
29 September 2008 | Location of debenture register (1 page) |
29 September 2008 | Location of register of members (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from c/o steele robertson goddard 28 ely place london EC1N 6AA (1 page) |
3 April 2008 | Total exemption small company accounts made up to 29 March 2008 (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 30 March 2007 (5 pages) |
3 January 2008 | Return made up to 30/09/07; full list of members (2 pages) |
16 January 2007 | Return made up to 30/09/06; full list of members (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
22 February 2006 | Total exemption full accounts made up to 29 March 2005 (9 pages) |
9 February 2006 | Return made up to 30/09/05; full list of members
|
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
29 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
12 January 2004 | Return made up to 30/09/03; full list of members (7 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
15 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
7 October 2002 | Director's particulars changed (1 page) |
21 June 2002 | Memorandum and Articles of Association (9 pages) |
9 March 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
21 November 2001 | Return made up to 30/09/01; full list of members
|
6 October 2000 | Return made up to 30/09/00; full list of members
|
14 July 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
14 July 2000 | Accounting reference date extended from 30/09/99 to 29/03/00 (1 page) |
29 November 1999 | Return made up to 30/09/99; full list of members
|
3 March 1999 | Director resigned (1 page) |
3 March 1999 | New director appointed (2 pages) |
30 November 1998 | Registered office changed on 30/11/98 from: 2 st johns place st johns square london EC1M 4DE (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
28 October 1998 | Memorandum and Articles of Association (11 pages) |
26 October 1998 | Company name changed paxwood 2000 LIMITED\certificate issued on 27/10/98 (3 pages) |
21 October 1998 | Registered office changed on 21/10/98 from: 788-790 finchley road london NW11 7UR (1 page) |
30 September 1998 | Incorporation (17 pages) |