Park Hill
Croydon
Surrey
CR0 5UW
Director Name | Richard James Hopkins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2004(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 08 February 2005) |
Role | Bank Official |
Correspondence Address | 27 Temple Avenue Shirley Croydon CR0 8QE |
Secretary Name | Miss Carolyn Jean Whittaker |
---|---|
Status | Closed |
Appointed | 20 April 2004(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 08 February 2005) |
Role | Company Director |
Correspondence Address | 6 Whitewood Cottages Whitewood Lane South Godstone Surrey RH9 8JR |
Director Name | Mayoor Patel |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Role | Employed Barrister |
Correspondence Address | 7 Gladstone Road Ware Hertfordshire SG12 0AG |
Secretary Name | Mr Stephen George Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old School Orchard Watton At Stone Hertfordshire SG14 3SS |
Director Name | Sarah Jane Deaves |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 8 months (resigned 29 March 2001) |
Role | Banker |
Correspondence Address | 21 Battledean Road London N5 1UX |
Director Name | John Albert Lea |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Antoinette Una Moriarty |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 555 Rayners Lane Pinner Middlesex HA5 5HP |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Registered Address | Waterhouse Square 138 - 142 Holborn London EC1N 2TH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
26 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2004 | Application for striking-off (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | Secretary resigned (1 page) |
17 April 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
30 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
11 April 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
26 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
17 May 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
29 March 2002 | Return made up to 21/03/02; full list of members (5 pages) |
3 November 2001 | Return made up to 01/10/01; full list of members (5 pages) |
9 August 2001 | Return made up to 10/07/01; full list of members (5 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: lombard house 339 southbury road enfield middlesex EN1 1TN (1 page) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New secretary appointed;new director appointed (2 pages) |
14 April 2001 | Secretary resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
1 August 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Resolutions
|
1 August 2000 | Ad 27/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |