Tollers Lane
Coulsdon
Surrey
CR5 1BD
Director Name | Mr Colin Raymond Stevenson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2000(4 months, 1 week after company formation) |
Appointment Duration | 14 years, 3 months (closed 21 October 2014) |
Role | Insurance Consultant |
Correspondence Address | 66 Bostall Hill London SE2 0QY |
Secretary Name | Mr David John Judge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2000(4 months, 1 week after company formation) |
Appointment Duration | 14 years, 3 months (closed 21 October 2014) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | 3 Tollers Cottages Tollers Lane Coulsdon Surrey CR5 1BD |
Director Name | Ian Edwin John Budd |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(4 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 April 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 London Road Teynham Sittingbourne Kent ME9 9QN |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Registered Address | Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
50 at £1 | Mr Colin Raymond Stevenson 50.00% Ordinary |
---|---|
50 at £1 | Mr David John Judge 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £379 |
Cash | £76 |
Current Liabilities | £150 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders Statement of capital on 2013-05-31
|
31 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders Statement of capital on 2013-05-31
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
27 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
19 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
21 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
30 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
1 May 2007 | Return made up to 10/03/07; full list of members (3 pages) |
1 May 2007 | Return made up to 10/03/07; full list of members (3 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2006 | Return made up to 10/03/06; full list of members (6 pages) |
22 March 2006 | Return made up to 10/03/06; full list of members (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
17 March 2005 | Return made up to 10/03/05; full list of members (6 pages) |
17 March 2005 | Return made up to 10/03/05; full list of members (6 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
18 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
18 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
16 October 2003 | Return made up to 10/03/03; full list of members (5 pages) |
16 October 2003 | Return made up to 10/03/03; full list of members (5 pages) |
14 October 2003 | Company name changed city underwriters LIMITED\certificate issued on 14/10/03 (2 pages) |
14 October 2003 | Company name changed city underwriters LIMITED\certificate issued on 14/10/03 (2 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
14 March 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
14 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
14 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
14 March 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: 47 saint johns wood high street london NW8 7NJ (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: 47 saint johns wood high street london NW8 7NJ (1 page) |
20 April 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
20 April 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
29 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
29 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
16 October 2000 | Ad 22/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 October 2000 | Ad 22/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed;new director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New secretary appointed;new director appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
11 July 2000 | Resolutions
|
11 July 2000 | Resolutions
|
10 July 2000 | Company name changed colourful coatings LIMITED\certificate issued on 11/07/00 (4 pages) |
10 July 2000 | Company name changed colourful coatings LIMITED\certificate issued on 11/07/00 (4 pages) |
10 March 2000 | Incorporation (14 pages) |
10 March 2000 | Incorporation (14 pages) |