Hazelwood Lane Chipstead
Coulsdon
Surrey
CR5 3QZ
Secretary Name | Roger Grant Palmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2005(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 14 April 2009) |
Role | Marketing Consultant |
Correspondence Address | Beech Corner Hazelwood Lane Chipstead Surrey CR5 3QZ |
Director Name | Mr Dennis Herbert Beadle |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 June 2001) |
Role | Company Director |
Correspondence Address | 3 Kent Terrace London NW1 4RP |
Secretary Name | Valerie Ann Beadle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 June 2001) |
Role | Company Director |
Correspondence Address | 3 Kent Terrace Park Road Regents Park London NW1 4RP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2001(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2005) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Chantrey Vellacott Dfk Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£74,379 |
Cash | £133 |
Current Liabilities | £74,514 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from allan steinburg and company 25A york road ilford essex IG1 3AD (1 page) |
29 January 2007 | Return made up to 05/01/07; full list of members (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
25 January 2006 | Return made up to 05/01/06; full list of members
|
4 October 2005 | New secretary appointed (2 pages) |
28 September 2005 | Secretary resigned (1 page) |
21 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
7 March 2005 | Return made up to 05/01/05; full list of members (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
10 February 2004 | Return made up to 05/01/04; full list of members (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
18 February 2003 | Return made up to 05/01/03; full list of members
|
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
8 February 2002 | Return made up to 05/01/02; full list of members (6 pages) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
28 July 2001 | Secretary resigned (1 page) |
16 February 2001 | Return made up to 05/01/01; full list of members (6 pages) |
10 July 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
7 February 2000 | Return made up to 05/01/00; full list of members (6 pages) |
15 March 1999 | Company name changed betaview properties LIMITED\certificate issued on 16/03/99 (2 pages) |
14 March 1999 | Registered office changed on 14/03/99 from: 67 grosvenor street london W1X 9DB (1 page) |
14 March 1999 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | New secretary appointed;new director appointed (3 pages) |
24 February 1999 | New director appointed (3 pages) |
13 January 1999 | Registered office changed on 13/01/99 from: 788/790 finchley road london NW11 7UR (1 page) |
5 January 1999 | Incorporation (17 pages) |