Sanderstead
Surrey
CR2 9JA
Secretary Name | James Smyth |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2002(3 years after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Accountant |
Correspondence Address | 22a Selsdon Road South Croydon Surrey CR2 6PB |
Director Name | Sean Nolan |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Walsingham Road New Addington Croydon Surrey CR0 0HH |
Secretary Name | Jenny Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Walsingham Road New Addington Croydon Surrey CR0 0HH |
Secretary Name | Revenue Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2001(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 November 2001) |
Correspondence Address | 19 Seymour Place London W1H 2BG |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £18,090 |
Cash | £1,963 |
Current Liabilities | £133,291 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 January 2007 | Dissolved (1 page) |
---|---|
23 October 2006 | Liquidators statement of receipts and payments (5 pages) |
23 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 September 2006 | Liquidators statement of receipts and payments (5 pages) |
27 March 2006 | Liquidators statement of receipts and payments (5 pages) |
14 September 2005 | Liquidators statement of receipts and payments (5 pages) |
14 September 2005 | Liquidators statement of receipts and payments (5 pages) |
14 September 2005 | Liquidators statement of receipts and payments (5 pages) |
14 September 2005 | Liquidators statement of receipts and payments (5 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: albert chambers 221-223 chingford mount road london E4 8LP (1 page) |
9 March 2005 | Liquidators statement of receipts and payments (5 pages) |
28 August 2004 | Liquidators statement of receipts and payments (5 pages) |
27 February 2004 | Liquidators statement of receipts and payments (5 pages) |
3 March 2003 | Appointment of a voluntary liquidator (2 pages) |
3 March 2003 | Resolutions
|
3 March 2003 | Statement of affairs (11 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: 54 selsdon road south croydon surrey CR2 6PE (1 page) |
10 January 2003 | Director resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Return made up to 08/12/01; full list of members (6 pages) |
21 December 2001 | Particulars of mortgage/charge (7 pages) |
30 November 2001 | Registered office changed on 30/11/01 from: 19 seymour place london W1H 5BG (1 page) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | Return made up to 08/12/00; full list of members (6 pages) |
5 March 2001 | Secretary resigned (1 page) |
31 January 2001 | Registered office changed on 31/01/01 from: 15 walsingham road new addington croydon surrey CR0 0HH (1 page) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 January 2000 | Return made up to 08/12/99; full list of members (6 pages) |
8 December 1998 | Incorporation (22 pages) |