Tupwood Lane
Caterham
Surrey
CR3 6ET
Director Name | Ralph Gold |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 5 months (closed 02 April 2013) |
Role | Company Director |
Correspondence Address | 21 Woodland Way Purley Surrey CR8 2HT |
Secretary Name | Mr Paul David Tearle |
---|---|
Status | Closed |
Appointed | 01 November 2009(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 02 April 2013) |
Role | Company Director |
Correspondence Address | 45 Sundridge Avenue Bromley Kent BR1 2QA |
Director Name | Linda Kass |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 256 Stradbroke Grove Clayhall Ilford Essex IG5 0DQ |
Director Name | David Tearle |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 2002) |
Role | Motor Dealer |
Correspondence Address | August House Camden Way Chislehurst Kent BR7 5HT |
Secretary Name | David Tearle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 2002) |
Role | Motor Dealer |
Correspondence Address | August House Camden Way Chislehurst Kent BR7 5HT |
Secretary Name | Barbara Anita De Havilland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2002(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 November 2009) |
Role | Company Director |
Correspondence Address | 73 Milford Close Abbey Wood London SE2 0DS |
Secretary Name | A & H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Correspondence Address | 58/60 Berners Street London W1P 4JS |
Registered Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | Application to strike the company off the register (3 pages) |
11 December 2012 | Application to strike the company off the register (3 pages) |
20 March 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
20 March 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
10 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders Statement of capital on 2011-10-10
|
10 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders Statement of capital on 2011-10-10
|
19 January 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
19 January 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
12 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
15 March 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
16 January 2010 | Termination of appointment of Barbara De Havilland as a secretary (1 page) |
16 January 2010 | Termination of appointment of Barbara De Havilland as a secretary (1 page) |
15 January 2010 | Appointment of Mr Paul David Tearle as a secretary (1 page) |
15 January 2010 | Appointment of Mr Paul David Tearle as a secretary (1 page) |
26 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
25 February 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
25 February 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
13 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
13 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
17 March 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
17 March 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
15 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
15 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
9 July 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
9 July 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
4 October 2006 | Return made up to 22/09/06; full list of members (2 pages) |
4 October 2006 | Return made up to 22/09/06; full list of members (2 pages) |
15 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
15 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
25 October 2005 | Return made up to 22/09/05; full list of members (2 pages) |
25 October 2005 | Return made up to 22/09/05; full list of members (2 pages) |
29 November 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
29 November 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
6 October 2004 | Return made up to 22/09/04; full list of members (5 pages) |
16 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
10 October 2003 | Return made up to 22/09/03; full list of members (5 pages) |
22 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
8 October 2002 | Return made up to 22/09/02; full list of members (5 pages) |
24 July 2002 | Secretary resigned;director resigned (1 page) |
24 July 2002 | New secretary appointed (2 pages) |
4 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
17 January 2002 | Location of register of members (1 page) |
15 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: 58-60 berners street london W1T 3JS (1 page) |
18 July 2001 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
8 December 2000 | Company name changed tarend LIMITED\certificate issued on 11/12/00 (2 pages) |
21 November 2000 | Secretary resigned (1 page) |
21 November 2000 | New director appointed (3 pages) |
21 November 2000 | New director appointed (3 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | New secretary appointed;new director appointed (3 pages) |
22 September 2000 | Incorporation (17 pages) |