Linton Glade
Croydon
CR0 9LX
Director Name | Farkhanda Jabeen Thantrey |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Cypress Avenue Twickenham Middlesex TW2 7JY |
Director Name | Muneer Deen Thantrey |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2000(same day as company formation) |
Role | Telephone Engineer |
Correspondence Address | 1 Cypress Avenue Twickenham Middlesex TW2 7JY |
Secretary Name | Farkhanda Jabeen Thantrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Cypress Avenue Twickenham Middlesex TW2 7JY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 23 Harcourt Street London W1H 4HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £113 |
Cash | £11,206 |
Current Liabilities | £11,512 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2007 | Application for striking-off (1 page) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
23 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
7 April 2004 | Return made up to 24/02/04; full list of members (7 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
28 April 2003 | Return made up to 24/02/03; full list of members
|
22 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
18 March 2002 | Return made up to 24/02/02; change of members (7 pages) |
15 March 2002 | Ad 22/02/02--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
27 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New secretary appointed;new director appointed (2 pages) |
2 March 2000 | Ad 25/02/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
2 March 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
24 February 2000 | Incorporation (17 pages) |