Sanderstead
Surrey
CR2 0AE
Secretary Name | Amanda Warren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2003(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 22 March 2005) |
Role | Company Director |
Correspondence Address | 11 Beechwood Road Sanderstead Surrey CR2 0AE |
Secretary Name | Mark Maplesden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 27 Dorrit Way Rochester Kent ME1 2QE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | 21st Financial Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 August 2003) |
Correspondence Address | Queens House 1 Leicester Place London WC2H 7BP |
Registered Address | Queens House 1 Leicester Place London WC2H 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £85,453 |
Gross Profit | £71,879 |
Net Worth | £899 |
Cash | £88 |
Current Liabilities | £51,977 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
22 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2004 | Application for striking-off (1 page) |
21 September 2003 | Secretary resigned (1 page) |
21 September 2003 | New secretary appointed (2 pages) |
14 February 2003 | Return made up to 14/01/03; full list of members (6 pages) |
6 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
14 September 2001 | Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page) |
14 September 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
30 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
7 November 2000 | Director's particulars changed (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
14 January 2000 | Incorporation (14 pages) |