Purley
Surrey
CR8 3BL
Director Name | David Frederick Hirschmann |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2000(4 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 19 September 2006) |
Role | Company Director |
Correspondence Address | 12 Walburton Road Purley Surrey CR8 3DH |
Secretary Name | Mr Andrew Charles Bacon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2000(4 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 19 September 2006) |
Role | Director Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 17 Manor Way Purley Surrey CR8 3BL |
Director Name | Bsc Hons Mrics Nicola Jane Hirschmann |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 19 September 2006) |
Role | Chartered Surveyor |
Correspondence Address | 94 Elms Road Clapham London SW4 9EW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Graham Cohen & Co Ltd 16 South End Croydon Surrey CR0 1DN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £470,530 |
Gross Profit | £109,039 |
Net Worth | £101 |
Current Liabilities | £1,984 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2006 | Application for striking-off (1 page) |
5 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
7 October 2005 | Director's particulars changed (1 page) |
21 March 2005 | Return made up to 20/03/05; full list of members (3 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
13 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
10 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
29 April 2003 | Return made up to 20/03/03; full list of members
|
5 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
17 July 2001 | Director's particulars changed (1 page) |
12 June 2001 | Return made up to 20/03/01; full list of members
|
31 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2000 | New director appointed (2 pages) |
2 August 2000 | Ad 24/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 August 2000 | Resolutions
|
17 April 2000 | Memorandum and Articles of Association (15 pages) |
15 April 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Particulars of mortgage/charge (4 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Resolutions
|
10 April 2000 | New secretary appointed;new director appointed (2 pages) |
3 April 2000 | Company name changed eboncrown LIMITED\certificate issued on 04/04/00 (3 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: 6-8 underwood street london N1 7JQ (1 page) |
20 March 2000 | Incorporation (20 pages) |