Sanderstead
Surrey
CR2 9LJ
Director Name | Ahmed Abdulsalem Sulaiman |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Trader |
Correspondence Address | 44 Sidmouth Road London NW2 5HJ |
Secretary Name | Patrick Hugh Rainford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Contractor |
Correspondence Address | 256 Old Lodge Lane Purley Surrey CR8 4AP |
Director Name | Samuel Jones |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 20 April 2005) |
Role | Computer Engineer |
Correspondence Address | 64 Winchester Road Edmonton London N9 9EB |
Director Name | Omar Sheikh Kamara |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Sierra Leonean |
Status | Resigned |
Appointed | 29 March 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 20 April 2005) |
Role | Government Supplier |
Correspondence Address | 137b Willkinson Road Freetown Sierra Leone Foreign |
Director Name | Patrick Hugh Rainford |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 20 April 2005) |
Role | Building Contractor |
Correspondence Address | 256 Old Lodge Lane Purley Surrey CR8 4AP |
Secretary Name | Mr Trevor Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years (resigned 28 March 2006) |
Role | Leisure-Property |
Country of Residence | England |
Correspondence Address | 179 Limpsfield Road Sanderstead Surrey CR2 9LJ |
Director Name | Howard Hopeton Lindo |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 April 2005) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Pitt Road Thornton Heath Surrey CR7 7BT |
Secretary Name | Jean Roye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 August 2010) |
Role | Company Director |
Correspondence Address | 179 Limpsfield Road Sanderstead Surrey CR2 9LJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 127 Queens Road Peckham London SE15 2ND |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Nunhead |
Built Up Area | Greater London |
10 at £1 | Trevor Russell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,077 |
Cash | £7 |
Current Liabilities | £12,084 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 October 2014 | Voluntary strike-off action has been suspended (1 page) |
29 October 2014 | Voluntary strike-off action has been suspended (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2014 | Application to strike the company off the register (3 pages) |
4 September 2014 | Application to strike the company off the register (3 pages) |
12 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 June 2014 | Compulsory strike-off action has been suspended (1 page) |
11 June 2014 | Compulsory strike-off action has been suspended (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | Compulsory strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders Statement of capital on 2013-01-30
|
30 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders Statement of capital on 2013-01-30
|
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 September 2010 | Termination of appointment of Jean Roye as a secretary (1 page) |
29 September 2010 | Termination of appointment of Jean Roye as a secretary (1 page) |
1 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
30 January 2009 | Return made up to 29/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 29/01/09; full list of members (3 pages) |
19 November 2008 | Capitals not rolled up (2 pages) |
19 November 2008 | Return made up to 29/01/08; full list of members (3 pages) |
19 November 2008 | Capitals not rolled up (2 pages) |
19 November 2008 | Return made up to 29/01/08; full list of members (3 pages) |
18 February 2008 | Return made up to 29/01/07; full list of members (6 pages) |
18 February 2008 | Return made up to 29/01/07; full list of members (6 pages) |
15 February 2008 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
15 February 2008 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
10 January 2007 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
10 January 2007 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
5 April 2006 | Return made up to 29/01/06; full list of members (8 pages) |
5 April 2006 | Return made up to 29/01/06; full list of members (8 pages) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: laurence chandler associates 35A victoria road surbiton surrey KT6 4JT (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: laurence chandler associates 35A victoria road surbiton surrey KT6 4JT (1 page) |
29 April 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: 127 queens road peckham london SE15 2ND (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | New secretary appointed (2 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: 127 queens road peckham london SE15 2ND (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | New secretary appointed (2 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
18 April 2005 | Return made up to 29/01/05; full list of members (9 pages) |
18 April 2005 | Return made up to 29/01/05; full list of members (9 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: 18 melbourne grove london SE22 8RA (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 18 melbourne grove london SE22 8RA (1 page) |
6 October 2004 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
6 October 2004 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
20 February 2004 | Return made up to 29/01/04; full list of members (9 pages) |
20 February 2004 | Return made up to 29/01/04; full list of members (9 pages) |
17 March 2003 | Return made up to 29/01/03; full list of members (9 pages) |
17 March 2003 | Return made up to 29/01/03; full list of members (9 pages) |
8 November 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
8 November 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
18 February 2002 | Return made up to 29/01/02; full list of members
|
18 February 2002 | Return made up to 29/01/02; full list of members
|
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
29 January 2001 | Incorporation (15 pages) |
29 January 2001 | Incorporation (15 pages) |