Purley
Surrey
CR8 4AD
Director Name | Mr Nigel Anthony Williams |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2001(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 09 January 2007) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | Pembury House 1 Burcott Road Purley Surrey CR8 4AD |
Director Name | Janet Burton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Waddington Way London SE19 3XJ |
Director Name | Amarjit Kaur Gahir |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 175 Abbotts Road Mitcham Surrey CR4 1JZ |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 1 Burcott Road Purley Surrey CR8 4AD |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £146,082 |
Net Worth | -£29,078 |
Cash | £388 |
Current Liabilities | £52,559 |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
9 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 60-62 london road kingston upon thames surrey KT2 6QZ (1 page) |
1 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
16 August 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
2 February 2004 | Director resigned (1 page) |
7 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
10 May 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
8 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
5 August 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
26 November 2001 | Ad 01/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 November 2001 | New director appointed (2 pages) |
31 October 2001 | Director resigned (1 page) |
2 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
28 June 2001 | Full accounts made up to 31 October 2000 (7 pages) |
22 November 2000 | Return made up to 01/10/00; full list of members (6 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 1 burcott road purley surrey CR8 4AD (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Registered office changed on 28/10/99 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
1 October 1999 | Incorporation (13 pages) |