13 Furze Hill
Purley
CR8 3LB
Director Name | Nelson Martin |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2004(4 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 25 December 2009) |
Role | Builders |
Correspondence Address | 1 Glendale Rise Kenley Surrey CR8 5LZ |
Secretary Name | Janet Day |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2008(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 December 2009) |
Role | Company Director |
Correspondence Address | 133 Parchmore Road Thornton Heath Surrey CR7 8LZ |
Secretary Name | Delrose Dareen Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Dunross 13 Furze Hill Purley CR8 3LB |
Director Name | Lionel Leon Fenton |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 January 2003) |
Role | Marketing Director |
Correspondence Address | 3 Brangbourne Road Bromley Kent BR1 4LL |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£23,206 |
Cash | £11,984 |
Current Liabilities | £166,977 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 June 2009 | Liquidators statement of receipts and payments to 8 May 2009 (5 pages) |
15 May 2008 | Statement of affairs with form 4.19 (6 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Appointment of a voluntary liquidator (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from 133 parchmore road thornton heath surrey CR7 8LZ (1 page) |
22 April 2008 | Secretary appointed janet day (2 pages) |
22 April 2008 | Appointment terminated secretary delrose watkins (1 page) |
27 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 March 2005 | Return made up to 22/02/05; full list of members
|
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 March 2004 | Return made up to 27/01/04; full list of members (6 pages) |
19 February 2004 | New director appointed (1 page) |
11 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 February 2002 | New director appointed (2 pages) |
11 February 2002 | Return made up to 27/01/02; full list of members (8 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
2 October 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
27 January 2000 | Incorporation (23 pages) |