Purley
Surrey
CR8 3PB
Secretary Name | Belinda Jane Rich |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Richmond Road Croydon Surrey CR0 4SQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O David J Ryland 11 Beeches Avenue Carshalton Surrey SM5 3LB |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton South and Clockhouse |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£348 |
Current Liabilities | £141,004 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
29 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
20 April 2000 | Ad 16/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 April 2000 | Particulars of mortgage/charge (4 pages) |
5 March 2000 | Director resigned (1 page) |
29 February 2000 | Incorporation (22 pages) |