Croydon
CR0 7TD
Secretary Name | Michelle Katherine Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1998(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 10 months (closed 05 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54a Longheath Gardens Croydon CR0 7TD |
Director Name | Mark Reginald Peche |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 1999(4 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 05 September 2006) |
Role | Company Director |
Correspondence Address | 104 Addiscombe Road Croydon Surrey CR0 5PQ |
Director Name | Conrad James Peche |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(1 week, 6 days 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 | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £216 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2006 | Application for striking-off (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: c/o arthur goddard & co st johns place st johns square london EC1M 4NP (1 page) |
29 November 2005 | Return made up to 02/10/05; full list of members (7 pages) |
29 March 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
29 November 2004 | Return made up to 02/10/04; full list of members (7 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
12 January 2004 | Return made up to 02/10/03; full list of members (7 pages) |
18 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
15 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
9 March 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
21 November 2001 | Return made up to 02/10/01; full list of members
|
6 October 2000 | Return made up to 02/10/00; full list of members
|
4 July 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
29 November 1999 | Return made up to 02/10/99; full list of members
|
10 August 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
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 | New secretary appointed;new director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
19 October 1998 | Registered office changed on 19/10/98 from: 788 /790 finchley road london NW11 7UR (1 page) |
2 October 1998 | Incorporation (17 pages) |