Coulsdon
Surrey
CR5 1NE
Secretary Name | Urvashi Shree Parikh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Woodplace Lane Coulsdon Surrey CR5 1NE |
Director Name | Urvashi Shree Parikh |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2004(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (closed 18 June 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Woodplace Lane Coulsdon Surrey CR5 1NE |
Director Name | Maureen Anne Childs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Brian John Payne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Secretary Name | Maureen Anne Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Registered Address | 1 Woodplace Lane Coulsdon Surrey CR5 1NE |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
3 at £1 | Shreekumar B. Parikh 60.00% Ordinary |
---|---|
2 at £1 | Urvashi S. Parikh 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,960 |
Cash | £59,791 |
Current Liabilities | £57,831 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
9 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
9 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2013 | Application to strike the company off the register (3 pages) |
18 February 2013 | Application to strike the company off the register (3 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
4 April 2012 | Solvency Statement dated 27/03/12 (1 page) |
4 April 2012 | Statement of capital on 4 April 2012
|
4 April 2012 | Statement of capital on 4 April 2012
|
4 April 2012 | Statement by directors (1 page) |
4 April 2012 | Solvency statement dated 27/03/12 (1 page) |
4 April 2012 | Statement by Directors (1 page) |
4 April 2012 | Statement of capital on 4 April 2012
|
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Shreekumar Balmukund Parikh on 2 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Urvashi Shree Parikh on 2 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Shreekumar Balmukund Parikh on 2 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Urvashi Shree Parikh on 2 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Shreekumar Balmukund Parikh on 2 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Urvashi Shree Parikh on 2 October 2009 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
3 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
19 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: 12 godstone road kenley surrey CR8 5JE (1 page) |
22 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 12 godstone road kenley surrey CR8 5JE (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
2 May 2007 | Return made up to 06/03/07; full list of members (7 pages) |
2 May 2007 | Return made up to 06/03/07; full list of members (7 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
10 April 2006 | Return made up to 06/03/06; full list of members (7 pages) |
10 April 2006 | Return made up to 06/03/06; full list of members (7 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
8 April 2005 | Return made up to 06/03/05; full list of members (6 pages) |
8 April 2005 | Return made up to 06/03/05; full list of members (6 pages) |
8 April 2005 | New director appointed (1 page) |
8 April 2005 | New director appointed (1 page) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
10 May 2004 | Return made up to 06/03/04; full list of members (6 pages) |
10 May 2004 | Return made up to 06/03/04; full list of members (6 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
8 April 2003 | Return made up to 06/03/03; full list of members (6 pages) |
8 April 2003 | Return made up to 06/03/03; full list of members (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
31 May 2002 | Return made up to 06/03/02; full list of members (6 pages) |
31 May 2002 | Return made up to 06/03/02; full list of members (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
10 April 2001 | Return made up to 06/03/01; full list of members (6 pages) |
10 April 2001 | Return made up to 06/03/01; full list of members (6 pages) |
5 June 2000 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
5 June 2000 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 1 high street mews london SW19 7RG (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 1 high street mews london SW19 7RG (1 page) |
5 April 2000 | Secretary resigned;director resigned (1 page) |
5 April 2000 | Secretary resigned;director resigned (1 page) |
6 March 2000 | Incorporation (21 pages) |
6 March 2000 | Incorporation (21 pages) |