Sanderstead
South Croydon
Surrey
CR2 8RB
Secretary Name | Mrs Rhian Haf Dallison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2002(1 year after company formation) |
Appointment Duration | 4 years, 6 months (closed 15 August 2006) |
Role | Company Director |
Correspondence Address | 24 Addington Road Sanderstead South Croydon Surrey CR2 8RB |
Secretary Name | Simon Kennedy Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lake View Edgware Middlesex HA8 7RU |
Director Name | Simon Kennedy Lewis |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 January 2002) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lake View Edgware Middlesex HA8 7RU |
Director Name | David Sunderland |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(1 week, 1 day after company formation) |
Appointment Duration | 6 months (resigned 01 August 2001) |
Role | Designer |
Correspondence Address | 51 Elm Park Road London N3 1EG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 24 Addington Road Sanderstead South Croydon Surrey CR2 8RB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Sanderstead |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: goldsmith house 216-218 main road biggin hill kent TN16 3BD (1 page) |
17 March 2006 | Application for striking-off (1 page) |
2 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: hill house highgate hill london N19 5UU (1 page) |
13 February 2004 | Return made up to 22/01/04; full list of members (5 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 February 2003 | Return made up to 22/01/03; full list of members (5 pages) |
7 March 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
27 February 2002 | Secretary resigned;director resigned (1 page) |
27 February 2002 | Return made up to 22/01/02; full list of members (5 pages) |
27 February 2002 | New secretary appointed (2 pages) |
4 September 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
6 April 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
6 April 2001 | Ad 23/03/01-23/03/01 £ si 2@1=2 £ ic 1/3 (2 pages) |
1 February 2001 | Secretary resigned (1 page) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | New secretary appointed (2 pages) |
30 January 2001 | Company name changed corporate tv LIMITED\certificate issued on 30/01/01 (2 pages) |
22 January 2001 | Incorporation (15 pages) |