Chislehurst
Kent
BR7 5DT
Director Name | Paul Nolan |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2001(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 22 June 2004) |
Role | Company Director |
Correspondence Address | 68a Staines Road Wraysbury Middlesex TW19 5BS |
Director Name | Dean Smith |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2001(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 22 June 2004) |
Role | Company Director |
Correspondence Address | 30 Lutwyche Road London Se6 |
Secretary Name | Kimbrough Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 December 1998(same day as company formation) |
Correspondence Address | 3 Guildford Court Hinton Road Wallington Surrey SM6 9AU |
Director Name | Malcolm Bell |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2002) |
Role | Finance Manager |
Correspondence Address | 2 Ashdown Close Bexley Kent DA5 2DL |
Director Name | N B Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Correspondence Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
Registered Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £287,705 |
Net Worth | -£63,774 |
Cash | £348 |
Current Liabilities | £111,667 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2004 | Return made up to 11/12/03; full list of members (7 pages) |
27 January 2004 | Application for striking-off (1 page) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
18 October 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
19 April 2002 | Ad 01/03/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
26 February 2002 | Return made up to 11/12/01; full list of members (7 pages) |
11 February 2002 | Director's particulars changed (1 page) |
22 September 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
19 June 2001 | Resolutions
|
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
12 January 2001 | Return made up to 11/12/00; full list of members (6 pages) |
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
12 January 2000 | Return made up to 11/12/99; full list of members (6 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Ad 15/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 September 1999 | New director appointed (2 pages) |
21 February 1999 | Resolutions
|
18 February 1999 | Company name changed surfside LIMITED\certificate issued on 19/02/99 (2 pages) |
11 December 1998 | Incorporation (19 pages) |