Coulsdon
Surrey
CR5 1NE
Secretary Name | Jane Helen Naylor-Maury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 04 September 2007) |
Role | Company Director |
Correspondence Address | 19 Woodplace Lane Coulsdon Surrey CR5 1NE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 19 Woodplace Lane Coulsdon Surrey CR5 1NE |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £15,759 |
Net Worth | £3,157 |
Cash | £7,528 |
Current Liabilities | £5,226 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2007 | Application for striking-off (1 page) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
18 April 2006 | Return made up to 30/03/06; full list of members (6 pages) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
29 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
28 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
27 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
23 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
27 February 2001 | Director's particulars changed (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: 16 forest grove harrogate north yorkshire HG2 7JU (1 page) |
27 February 2001 | Secretary's particulars changed (1 page) |
25 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
26 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
14 January 2000 | Secretary's particulars changed (1 page) |
31 August 1999 | Ad 12/08/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 April 1999 | Company name changed budgetsales LIMITED\certificate issued on 27/04/99 (2 pages) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Registered office changed on 23/04/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | Secretary resigned (1 page) |
30 March 1999 | Incorporation (10 pages) |