Carshalton
Surrey
SM5 3HA
Secretary Name | Kerry Jane Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Salisbury Road Carshalton Surrey SM5 3HA |
Director Name | Simon Dezart |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2001(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 25 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Wallace Crescent Carshalton Surrey SM5 3SU |
Director Name | Clive Haywood |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2001(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 25 August 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Fieldings Chipstead Road Banstead Surrey SM7 2BH |
Director Name | Karen Haywood |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2001(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 25 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Ewell Downs Road Ewell Surrey KT17 3BW |
Director Name | Speedy Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | Beacon House Pyrford Road West Byfleet Surrey KT14 6LD |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£55,055 |
Cash | £288 |
Current Liabilities | £337,778 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2016 | Final Gazette dissolved following liquidation (1 page) |
25 May 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
16 March 2016 | Liquidators' statement of receipts and payments to 8 February 2016 (14 pages) |
16 March 2016 | Liquidators statement of receipts and payments to 8 February 2016 (14 pages) |
20 March 2015 | Statement of affairs with form 4.19 (8 pages) |
19 March 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 January 2015 (2 pages) |
25 February 2015 | Registered office address changed from 57B Station Approach West Byfleet Surrey KT14 6NE England to Acre House 11-15 William Road London NW1 3ER on 25 February 2015 (2 pages) |
24 February 2015 | Appointment of a voluntary liquidator (2 pages) |
30 January 2015 | Notice of completion of voluntary arrangement (19 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 June 2014 | Registered office address changed from 67 Old Woking Road West Byfleet Surrey KT14 6LF on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 67 Old Woking Road West Byfleet Surrey KT14 6LF on 4 June 2014 (1 page) |
8 May 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 March 2014 (15 pages) |
8 May 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 March 2014 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
12 March 2013 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
4 February 2013 | Annual return made up to 24 December 2012 with a full list of shareholders Statement of capital on 2013-02-04
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 February 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 May 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
14 January 2010 | Director's details changed for Clive Haywood on 29 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Mr Stephen John Parker on 29 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Simon Dezart on 29 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Karen Haywood on 29 December 2009 (2 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
3 March 2009 | Return made up to 24/12/08; full list of members (5 pages) |
12 May 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
16 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
27 April 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
17 January 2007 | Return made up to 24/12/06; full list of members (9 pages) |
5 May 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
24 January 2006 | Return made up to 24/12/05; full list of members (9 pages) |
24 October 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
4 May 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Return made up to 24/12/04; full list of members (9 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: beacon house pyrford road west byfleet surrey KT14 6LD (1 page) |
1 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
17 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
15 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
16 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
7 January 2003 | Director's particulars changed (1 page) |
7 January 2003 | Secretary's particulars changed (1 page) |
6 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
15 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
2 January 2002 | Director's particulars changed (1 page) |
2 January 2002 | New director appointed (3 pages) |
19 December 2001 | New director appointed (3 pages) |
19 December 2001 | New director appointed (2 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
7 March 2001 | Particulars of mortgage/charge (3 pages) |
29 January 2001 | Return made up to 24/12/00; full list of members (5 pages) |
3 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
20 July 1999 | Ad 15/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 February 1999 | Director resigned (1 page) |
24 December 1998 | Incorporation (25 pages) |