Carshalton
Surrey
SM5 1RT
Secretary Name | Mr Christopher Randall Warren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2002(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 01 August 2008) |
Role | Manager |
Correspondence Address | Manaton Walden Road Chislehurst Kent BR7 5DH |
Director Name | Sophie Louise Jamison |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Woburn Road Carshalton Surrey SM5 1RT |
Secretary Name | Osaro Kpenosen Aiyamenkhue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 126 Woodville Road Thornton Heath Surrey CR7 8LL |
Secretary Name | Christopher Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 May 2002) |
Role | Company Director |
Correspondence Address | 12 Ashworth Close Love Walkll Camberwell SE5 8SS |
Registered Address | C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 October 2007 | Liquidators statement of receipts and payments (6 pages) |
24 April 2007 | Liquidators statement of receipts and payments (5 pages) |
10 October 2006 | Liquidators statement of receipts and payments (5 pages) |
6 April 2006 | Liquidators statement of receipts and payments (5 pages) |
7 October 2005 | Liquidators statement of receipts and payments (5 pages) |
20 April 2005 | Liquidators statement of receipts and payments (5 pages) |
8 October 2004 | Liquidators statement of receipts and payments (5 pages) |
2 April 2004 | Liquidators statement of receipts and payments (5 pages) |
7 April 2003 | Appointment of a voluntary liquidator (1 page) |
7 April 2003 | Resolutions
|
7 April 2003 | Statement of affairs (6 pages) |
6 April 2003 | Registered office changed on 06/04/03 from: prospect house 7-11 commonside east mitcham surrey CR4 2QA (1 page) |
29 August 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
4 July 2001 | Particulars of mortgage/charge (10 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: iris house 415B london road mitcham surrey CR4 4BJ (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Return made up to 04/12/99; full list of members
|
22 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
25 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
4 December 1998 | Incorporation (28 pages) |