Coulsdon
Surrey
CR5 2SD
Secretary Name | Ian Kenneth Halliday |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2001(2 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 16 May 2006) |
Role | Company Director |
Correspondence Address | 31 Mill Lane Carshalton Surrey SM5 2JY |
Director Name | Philip Jeffrey Rhodes |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 October 2001) |
Role | Company Director |
Correspondence Address | 21 Wrythe Lane Carshalton Surrey SM5 2RL |
Secretary Name | Philip Jeffrey Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 October 2001) |
Role | Company Director |
Correspondence Address | 21 Wrythe Lane Carshalton Surrey SM5 2RL |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 9g Redlands Business Centre Ullswater Crescent Coulsdon Surrey CR5 2HT |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £296,801 |
Gross Profit | £151,040 |
Net Worth | -£23,089 |
Cash | £2,802 |
Current Liabilities | £69,187 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
16 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: grove house 25 upper mulgrave road cheam surrey SM2 7BE (1 page) |
6 April 2004 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
4 November 2003 | Return made up to 29/10/03; full list of members
|
12 April 2003 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: 25 upper mulgrave road cheam surrey SM2 7BE (1 page) |
29 May 2002 | Return made up to 29/10/01; full list of members
|
26 February 2002 | Secretary resigned;director resigned (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
20 November 2001 | Particulars of mortgage/charge (4 pages) |
28 September 2001 | Director's particulars changed (1 page) |
16 November 2000 | Return made up to 29/10/00; full list of members
|
10 November 2000 | Accounting reference date extended from 31/10/00 to 31/01/01 (1 page) |
10 November 2000 | Ad 20/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | New secretary appointed;new director appointed (2 pages) |
3 December 1999 | Registered office changed on 03/12/99 from: 83 clerkenwell road london EC1R 5AR (1 page) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | Secretary resigned (1 page) |
29 October 1999 | Incorporation (17 pages) |