9 Cricket Green
Mitcham
Surrey
CR4 4LB
Secretary Name | Mrs Rosemary Helen Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Chestnut Cottage 9 The Cricket Green Mitcham Surrey CR4 4LB |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Correspondence Address | 18 Dolphin Court The Steyne Bognor Regis West Sussex PO21 1TP |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis West Sussex PO21 1TP |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £182,564 |
Gross Profit | £66,375 |
Net Worth | -£189,923 |
Current Liabilities | £256,963 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 May 2005 | Dissolved (1 page) |
---|---|
22 February 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 September 2004 | Liquidators statement of receipts and payments (5 pages) |
23 February 2004 | Liquidators statement of receipts and payments (7 pages) |
28 February 2003 | Registered office changed on 28/02/03 from: c/o smith & hutchinson 11TH floor the swiss centre 10 wardour street london W1D 6QF (1 page) |
19 February 2003 | Appointment of a voluntary liquidator (1 page) |
19 February 2003 | Resolutions
|
19 February 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
19 February 2003 | Statement of affairs (5 pages) |
30 December 2002 | Full accounts made up to 30 June 2001 (11 pages) |
30 December 2002 | Full accounts made up to 30 June 2000 (11 pages) |
1 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
15 November 2000 | Return made up to 25/10/00; full list of members
|
22 December 1999 | Ad 25/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page) |
25 October 1999 | Incorporation (17 pages) |