South Nutfield
Redhill
RH1 4JH
Secretary Name | Richard John Scrannage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Mid Street South Nutfield Redhill RH1 4JH |
Director Name | Peter Cochrane |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 20 February 2007) |
Role | German Company Director |
Correspondence Address | Bekwisch 9 22848 Norderstedt Hamburg Germany |
Director Name | Jason Warrick Bull |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat D 7 Earlsfield Road London SW18 3DB |
Director Name | Edward James Otis McCulloch |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 45 Old Sheringham Road Brighton East Sussex BN1 5DQ |
Director Name | Mr Tony Bull |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Blackfen Road Sidcup Kent DA15 8SW |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 9 Lyon Road London SW19 2RL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£22,115 |
Cash | £55 |
Current Liabilities | £23,165 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2006 | Application for striking-off (1 page) |
12 July 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 February 2006 | Return made up to 26/02/06; full list of members (8 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 February 2004 | Return made up to 26/02/04; full list of members (8 pages) |
13 March 2003 | Return made up to 26/02/03; full list of members (8 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 March 2002 | Return made up to 26/02/02; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
28 January 2002 | Director resigned (1 page) |
14 April 2001 | Return made up to 26/02/01; full list of members (7 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | New director appointed (2 pages) |
22 January 2001 | Ad 04/05/00--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
7 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 April 2000 | Return made up to 26/02/00; full list of members
|
25 April 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
25 April 2000 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
24 March 1999 | New secretary appointed;new director appointed (2 pages) |
24 March 1999 | Ad 26/02/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: 229 nether street london N3 1NT (1 page) |
26 February 1999 | Incorporation (12 pages) |