Sanderstead
South Croydon
Surrey
CR2 0SA
Secretary Name | Mr Graham Arthur Tyler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 1999(4 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 21 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosebeth Oak Lane Minster Kent ME12 3QP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Dover Childs Tyler 7-9 Swallow Street London W1B 4DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
25 January 2005 | Application for striking-off (1 page) |
5 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
19 January 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
1 July 2003 | Return made up to 09/07/03; full list of members (6 pages) |
15 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
2 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
13 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
14 April 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
11 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
30 May 2000 | Company name changed e-bus LIMITED\certificate issued on 31/05/00 (2 pages) |
15 May 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
20 July 1999 | Registered office changed on 20/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
9 July 1999 | Incorporation (14 pages) |