Anerley Road, Anerley
London
SE20 8AS
Director Name | Mr Raymond Christopher Tandy |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 1999(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Edmund Road Hastings East Sussex TN35 5LG |
Secretary Name | Colin William Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 2002(3 years, 2 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Designer Director |
Correspondence Address | 37 Melbourne Court Anerley Road, Anerley London SE20 8AS |
Director Name | Michael John Morgan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Role | Design Engineer |
Correspondence Address | 62 Alton Road Croydon Surrey CR0 4LY |
Secretary Name | Raymond Christopher Tandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 34 Kingston Close Romford Essex RM6 5QB |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£23,439 |
Cash | £399 |
Current Liabilities | £72,800 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 November 2007 | Dissolved (1 page) |
---|---|
13 August 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: suite 25567 72 new bond street london W1S 1RR (1 page) |
24 July 2006 | Resolutions
|
24 July 2006 | Appointment of a voluntary liquidator (2 pages) |
24 July 2006 | Statement of affairs (5 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
12 December 2005 | Return made up to 24/08/05; full list of members
|
17 February 2005 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
2 September 2004 | Return made up to 24/08/04; full list of members
|
10 July 2004 | Particulars of mortgage/charge (7 pages) |
3 February 2004 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2004 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
11 May 2003 | Director resigned (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | Return made up to 24/08/02; full list of members
|
27 February 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
6 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
17 October 2000 | Ad 21/11/99--------- £ si 5@1 (2 pages) |
29 September 2000 | Return made up to 24/08/00; full list of members
|
5 December 1999 | Resolutions
|
5 December 1999 | £ nc 1000/500000 21/11/99 (1 page) |
5 December 1999 | Conve 21/11/99 (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Secretary resigned (1 page) |
26 August 1999 | Secretary resigned (1 page) |
24 August 1999 | Incorporation (19 pages) |