South Croydon
Surrey
CR2 6AZ
Secretary Name | Ridgway Financial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 April 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 21 January 2003) |
Correspondence Address | 15 Greycoat Place London SW1P 1SB |
Director Name | Maud Bergvelt |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 October 1999(1 week, 1 day after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 91 Falcon Road London SW11 2PF |
Secretary Name | Paul Neate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | Basement Flat 42 Stratford Road London W8 6QA |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 15 Greycoat Place London SW1P 1SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £101,173 |
Net Worth | £20,675 |
Cash | £7,763 |
Current Liabilities | £6,893 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
21 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2002 | Voluntary strike-off action has been suspended (1 page) |
19 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2002 | Application for striking-off (1 page) |
20 August 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
23 January 2001 | Director resigned (1 page) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Return made up to 04/10/00; full list of members
|
17 January 2001 | Director resigned (1 page) |
17 January 2001 | New secretary appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
25 September 2000 | Secretary resigned (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: 89 falcon road london SW11 2PF (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: suite 24031 72 new bond street london W1Y 9DD (1 page) |
28 October 1999 | New director appointed (2 pages) |
22 October 1999 | New secretary appointed (2 pages) |
4 October 1999 | Incorporation (16 pages) |