Croydon
Surrey
CR0 5DD
Secretary Name | Mr John Lancaster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 1999(4 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 11 April 2006) |
Role | Company Director |
Correspondence Address | 70 Little Gaynes Lane Upminster Essex RM14 2JD |
Director Name | Mr Robert Anthony Bailey |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 The Thistles Thistlebury Avenue Newcastle Staffordshire ST5 2HR |
Secretary Name | Resh Johal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Imperial House 31 Temple Street Birmingham West Midlands B2 5DB |
Director Name | Matthew Douglas Hardy |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 3 months (resigned 20 August 1999) |
Role | Accountant |
Correspondence Address | 5 Wessex Court Main Road, Shuttington Tamworth Staffordshire B79 0DS |
Secretary Name | Stephen Peter George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 3 months (resigned 20 August 1999) |
Role | Company Director |
Correspondence Address | 21 Riland Grove Sutton Coldfield West Midlands B75 7AW |
Registered Address | 189 Bickenhall Mansions Bickenhall Street London W1U 6BX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2005 | Application for striking-off (1 page) |
17 December 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
15 May 2004 | Return made up to 19/04/04; full list of members (6 pages) |
23 February 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
20 May 2003 | Return made up to 19/04/03; full list of members
|
10 May 2003 | Registered office changed on 10/05/03 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page) |
29 July 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
26 April 2002 | Return made up to 19/04/02; no change of members (6 pages) |
11 June 2001 | Return made up to 19/04/01; full list of members (6 pages) |
8 June 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
28 July 2000 | Return made up to 19/04/00; full list of members
|
19 July 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
19 July 2000 | Resolutions
|
13 September 1999 | Director resigned (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | Registered office changed on 13/09/99 from: 42-44 waterloo street birmingham west midlands B2 5QN (1 page) |
13 September 1999 | New secretary appointed (2 pages) |
14 June 1999 | Resolutions
|
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Secretary resigned (1 page) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New secretary appointed (2 pages) |
21 May 1999 | Company name changed im birmingham (124) LIMITED\certificate issued on 21/05/99 (2 pages) |
19 April 1999 | Incorporation (21 pages) |