Croydon
Surrey
CR2 7DX
Director Name | Mr Mark Timothy Bishop |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Alexander Crescent The Village Caterham Surrey CR3 5ZG |
Secretary Name | Sarah Elizabeth Mary Yearsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 38 Lloyd Park Avenue Croydon Surrey CR0 5SB |
Secretary Name | Mr Mark Timothy Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Alexander Crescent The Village Caterham Surrey CR3 5ZG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 75 Park Lane Croydon Surrey CR9 1XS |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2005 | Strike-off action suspended (1 page) |
16 July 2004 | Secretary resigned;director resigned (1 page) |
28 June 2004 | Return made up to 21/08/03; full list of members; amend (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
10 October 2003 | Return made up to 21/08/03; change of members (7 pages) |
16 July 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
5 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 March 2002 | Ad 11/02/02--------- £ si 1800@1=1800 £ si [email protected]=4 £ ic 20000/21804 (2 pages) |
18 October 2001 | Ad 20/07/01--------- £ si [email protected] £ si 9999@1 (2 pages) |
18 October 2001 | Resolutions
|
12 October 2001 | Ad 03/10/00--------- £ si 10000@1 (2 pages) |
10 October 2001 | Return made up to 21/08/01; full list of members (6 pages) |
8 October 2001 | Accounting reference date extended from 31/03/01 to 31/12/01 (1 page) |
8 October 2001 | Ad 20/07/01--------- £ si [email protected]=1 £ si 9999@1=9999 £ ic 20001/30001 (2 pages) |
12 September 2001 | Ad 03/10/00--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
12 September 2001 | Ad 20/07/01--------- £ si [email protected]=1 £ si 9999@1=9999 £ ic 10001/20001 (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
27 July 2001 | Secretary resigned (1 page) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: tubwell house new road crowborough east sussex TN6 2QH (1 page) |