Croydon
Surrey
CR2 9GA
Director Name | Mr Philip George Erhardt |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Homewood Farm Newark Lane Ripley Surrey GU23 6DJ |
Director Name | Julian Peter Dean |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2005) |
Role | Gen Manager |
Correspondence Address | 44 Limpsfield Road Croydon Surrey CR2 9GA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 19 Fitzroy Square London W1T 6EQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£235,221 |
Cash | £36,040 |
Current Liabilities | £299,013 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 February 2007 | Dissolved (1 page) |
---|---|
1 November 2006 | Completion of winding up (1 page) |
25 January 2006 | Order of court to wind up (1 page) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 September 2005 | Director resigned (1 page) |
17 June 2005 | Annual return made up to 12/04/05 (4 pages) |
18 May 2005 | Director resigned (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: 178-202 great portland street london W1W 5QD (1 page) |
23 June 2004 | Annual return made up to 12/04/04 (4 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 January 2003 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
13 November 2002 | New director appointed (2 pages) |
17 October 2002 | Annual return made up to 12/04/02 (3 pages) |
6 October 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: 178-202 great portland street london W1W 5QD (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: sceptre house 169-173 regent street, london W1R 8QH (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
23 October 2001 | Annual return made up to 12/04/01 (3 pages) |
1 October 2001 | Memorandum and Articles of Association (15 pages) |
12 April 2000 | Incorporation (21 pages) |