High Road Chipstead
Coulsdon
Surrey
CR5 3SE
Secretary Name | Peter Maitland Kalton |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Sandycombe Road Richmond Surrey TW9 2EP |
Director Name | Terence David Lee |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Bennerley Road London SW11 6DT |
Director Name | Paul Alexander Munden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Role | Business Advisor |
Correspondence Address | 15 Woodlands Avenue London E11 3RA |
Director Name | Mr Leigh Baildham |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(3 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 October 2002) |
Role | Chief Executive |
Correspondence Address | 27 Grove Lane Kingston Upon Thames Surrey KT1 2ST |
Secretary Name | Mr Leigh Baildham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(3 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 October 2002) |
Role | Chief Executive |
Correspondence Address | 27 Grove Lane Kingston Upon Thames Surrey KT1 2ST |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Begbies Traynor 1-2 Raymond Buildings Grays Inn London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £73,103 |
Gross Profit | -£1,185 |
Net Worth | -£19,596 |
Cash | £12,286 |
Current Liabilities | £104,044 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
22 June 2004 | Dissolved (1 page) |
---|---|
22 March 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 January 2004 | Liquidators statement of receipts and payments (5 pages) |
24 December 2002 | Appointment of a voluntary liquidator (1 page) |
24 December 2002 | Resolutions
|
24 December 2002 | Statement of affairs (7 pages) |
9 December 2002 | Registered office changed on 09/12/02 from: c/o kaltons 9 white lion street london N1 9PD (1 page) |
31 October 2002 | Secretary resigned;director resigned (1 page) |
30 August 2002 | New secretary appointed;new director appointed (2 pages) |
23 January 2002 | Full accounts made up to 31 August 2001 (10 pages) |
13 September 2001 | Full accounts made up to 31 August 2000 (9 pages) |
10 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
3 October 2000 | Return made up to 16/08/00; full list of members
|
11 April 2000 | Director resigned (1 page) |
10 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
16 August 1999 | Incorporation (18 pages) |