Grange Park
London
N21 2EB
Director Name | Mr Kenneth Jolly |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 years (closed 02 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stone House Frederick Thatcher Place North Trade Road Battle East Sussex TN33 0HW |
Secretary Name | Mr Graham John Blackford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 years (closed 02 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kilnwood Boxs Lane Danehill Haywards Heath West Sussex RH17 7JG |
Director Name | BART Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Secretary Name | BART Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Registered Address | Cedar House 91 High Street Caterham Surrey CR3 5UX |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
2 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2005 | Application for striking-off (1 page) |
29 September 2004 | Full accounts made up to 31 July 2004 (11 pages) |
2 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
10 February 2004 | Full accounts made up to 31 July 2003 (9 pages) |
25 July 2003 | Ad 31/07/00--------- £ si 1@1 (2 pages) |
25 July 2003 | Return made up to 06/06/03; full list of members (7 pages) |
10 January 2003 | Full accounts made up to 31 July 2002 (10 pages) |
12 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
12 December 2001 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
5 September 2001 | New director appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | New director appointed (4 pages) |
25 August 2000 | New secretary appointed (3 pages) |
25 August 2000 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: laytons carmelite 50 victoria embankment london EC4Y 0LS (1 page) |
25 August 2000 | Ad 18/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 July 2000 | Company name changed mutanderis (376) LIMITED\certificate issued on 25/07/00 (2 pages) |
6 June 2000 | Incorporation (24 pages) |