Warlingham
Surrey
CR6 9TP
Secretary Name | Mrs Lesley Diana Fowler |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 242 Hillbury Road Warlingham Surrey CR6 9TP |
Director Name | Paul Mullan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2004(3 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Correspondence Address | 99 Waltham Road Carshalton Surrey SM5 1PS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£19,319 |
Cash | £383 |
Current Liabilities | £123,378 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 March 2006 | Dissolved (1 page) |
---|---|
14 December 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 October 2005 | Liquidators statement of receipts and payments (5 pages) |
19 October 2004 | Resolutions
|
19 October 2004 | Statement of affairs (6 pages) |
19 October 2004 | Appointment of a voluntary liquidator (1 page) |
27 September 2004 | Registered office changed on 27/09/04 from: 11-11A bunting close mitcham surrey CR4 4ND (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: unit b redhouse road mitcham road croydon surrey CR9 3AN (1 page) |
7 June 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
11 January 2004 | New director appointed (2 pages) |
14 May 2003 | Return made up to 14/04/03; full list of members (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: 8 wandle way mitcham surrey CR4 4NB (1 page) |
18 June 2002 | Return made up to 14/04/02; full list of members (6 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: kings parade lower coombe street croydon CR0 1AA (1 page) |
10 May 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
4 May 2001 | Return made up to 14/04/01; full list of members (5 pages) |
4 August 2000 | Ad 06/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Memorandum and Articles of Association (15 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Resolutions
|
19 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: 6-8 underwood street london N1 7JQ (1 page) |
14 April 2000 | Incorporation (20 pages) |