Purley
Surrey
CR8 2LB
Director Name | Mr Ian Michael Parkin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(same day as company formation) |
Role | Accountant |
Country of Residence | Channel Islands |
Correspondence Address | La Petit Jardin La Rue A La Pendue, St. Ouen Jersey Channel Islands JE3 2BH |
Secretary Name | Mr Saseendren Mahadeva |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Two Jays Ridge Langley South Croydon Surrey CR2 0AR |
Director Name | Shahid Bilal Shaikh |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 6 Hobart Court Roxborough Avenue Harrow Middlesex HA1 3DW |
Director Name | Surjit Singh Thethi |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 7-17 Elsham Road London W14 8HA |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 9 Old Bond Street London W1X 3TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£31,931 |
Current Liabilities | £31,931 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 August 2003 | Return made up to 01/02/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 March 2002 | Return made up to 01/02/02; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 April 2001 | Return made up to 01/02/01; full list of members (7 pages) |
11 April 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
21 April 2000 | Director's particulars changed (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Secretary resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
16 March 2000 | Ad 01/02/00--------- £ si [email protected]=59999 £ ic 1/60000 (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
1 February 2000 | Incorporation (16 pages) |