Clapham
London
SW4 7RJ
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 May 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 May 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | J K Company Secretarial Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 15 March 2000(10 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 13 September 2005) |
Correspondence Address | 1st Floor 725 Green Lanes Winchmore Hill London N21 3RX |
Registered Address | 84b Rodenhurst Road Clapham London SW4 8AP |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Clapham Common |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £41,371 |
Net Worth | -£3,225 |
Cash | £1,162 |
Current Liabilities | £5,793 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2004 | Strike-off action suspended (1 page) |
16 June 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
16 June 2002 | Return made up to 18/05/02; full list of members
|
12 April 2002 | Return made up to 18/05/01; full list of members
|
29 March 2002 | Return made up to 18/05/00; full list of members (7 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: flat 1 33 ardbeg road london SE24 9JL (1 page) |
18 March 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
6 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
29 November 2000 | Registered office changed on 29/11/00 from: creditsuisse first boston operations department 1 cabot square london E14 4QJ (1 page) |
10 November 2000 | Registered office changed on 10/11/00 from: attic flat 12 strathray gardens london NW3 4NY (1 page) |
10 November 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
30 October 2000 | New secretary appointed (2 pages) |
24 August 2000 | Company name changed surf travellers LIMITED\certificate issued on 25/08/00 (2 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: first floor 19-20 garlick hill london EC4V 2AL (1 page) |
24 May 1999 | Registered office changed on 24/05/99 from: suite 22657 72 new bond street london W1Y 9DD (1 page) |
24 May 1999 | New director appointed (2 pages) |
18 May 1999 | Incorporation (16 pages) |