Croydon
Surrey
CR0 2HN
Director Name | Peter Leadbitter |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2002(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 11 April 2006) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 9 Manor Gardens South Croydon Surrey CR2 7BU |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Brian Smallcorn |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 January 2001) |
Role | Company Director |
Correspondence Address | 240 Streatham High Road London SW16 1BB |
Secretary Name | Salih Djemal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 January 2001) |
Role | Company Director |
Correspondence Address | 240 Streatham High Road London SW16 1BB |
Director Name | Ray St John Murphy |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 July 2002) |
Role | Solicitor |
Correspondence Address | 24 Abbey Road London NW8 9AX |
Registered Address | Emson House 5 Whyteleafe Business Village Whyteleafe Hill Surrey CR3 0AT |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£47,006 |
Current Liabilities | £47,006 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2005 | Application for striking-off (1 page) |
1 December 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
23 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
8 December 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
1 October 2003 | Return made up to 31/08/03; full list of members (6 pages) |
4 December 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
31 October 2002 | New director appointed (2 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Return made up to 31/08/02; full list of members
|
28 September 2001 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
12 September 2001 | Return made up to 31/08/01; full list of members
|
14 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2001 | New director appointed (3 pages) |
13 August 2001 | Return made up to 31/08/00; full list of members (6 pages) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: 240-246 streatham high road london SW16 1BB (1 page) |
3 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | New secretary appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
17 November 1999 | Company name changed ace concepts LIMITED\certificate issued on 18/11/99 (2 pages) |
16 November 1999 | Accounting reference date extended from 31/08/00 to 31/01/01 (1 page) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Resolutions
|
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
31 August 1999 | Incorporation (10 pages) |