Purley
Surrey
CR8 4EF
Secretary Name | Simon Isaacs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Hartley Down Purley Surrey CR8 4EF |
Director Name | Mathew Richard Costick |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2000(2 days after company formation) |
Appointment Duration | 14 years, 7 months (closed 10 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Pickhurst Green Bromley BR2 7QT |
Director Name | Mr Alan Thomas Noone |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Role | Concierge |
Country of Residence | England |
Correspondence Address | 54 Manor Park Road West Wickham Kent BR4 0JZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Mathew Costick 50.00% Ordinary |
---|---|
50 at £1 | Simon Isaacs 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,584 |
Current Liabilities | £14,512 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2014 | Application to strike the company off the register (3 pages) |
9 August 2014 | Director's details changed for Mathew Richard Costick on 1 January 2014 (2 pages) |
9 August 2014 | Director's details changed for Mathew Richard Costick on 1 January 2014 (2 pages) |
9 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
14 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
7 August 2010 | Director's details changed for Mathew Richard Costick on 1 October 2009 (2 pages) |
7 August 2010 | Director's details changed for Simon Isaacs on 1 October 2009 (2 pages) |
7 August 2010 | Director's details changed for Simon Isaacs on 1 October 2009 (2 pages) |
7 August 2010 | Director's details changed for Mathew Richard Costick on 1 October 2009 (2 pages) |
7 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
21 July 2009 | Director's change of particulars / mathew costick / 01/04/2009 (1 page) |
21 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
21 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page) |
14 April 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
30 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
26 July 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
30 May 2007 | Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page) |
13 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
3 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
1 September 2005 | Return made up to 10/07/05; full list of members (3 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
26 October 2004 | £ nc 5000/5900 11/10/04 (1 page) |
26 October 2004 | Ad 11/10/04--------- £ si 46@1=46 £ ic 100/146 (2 pages) |
19 July 2004 | Return made up to 10/07/04; full list of members
|
28 May 2004 | Director resigned (1 page) |
5 May 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: 38 french apartments lansdowne road purley surrey CR8 2PH (1 page) |
9 September 2003 | Return made up to 10/07/03; full list of members (7 pages) |
17 January 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
31 July 2002 | Return made up to 10/07/02; full list of members
|
29 March 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
15 March 2002 | Director's particulars changed (1 page) |
14 August 2001 | Return made up to 10/07/01; full list of members
|
25 July 2000 | Ad 17/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New secretary appointed;new director appointed (2 pages) |
13 July 2000 | Secretary resigned (2 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages) |
13 July 2000 | Director resigned (2 pages) |
10 July 2000 | Incorporation (11 pages) |