Croydon
Surrey
CR0 4NZ
Director Name | Mr Alan Vaughan Sames |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | Mr Jeffrey Michael Whiteway |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2010(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 18 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
Secretary Name | Philippa Anne Maynard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2010(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 18 June 2013) |
Role | Company Director |
Correspondence Address | Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | Mr Andrew Graham Mobbs |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2013(12 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (closed 18 June 2013) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
Secretary Name | Peter Harte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Role | National Account Manager |
Country of Residence | England |
Correspondence Address | 6 West Drive Cheam Surrey SM2 7NA |
Director Name | Paul Norman Farrow |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Woodlands Grange Park Northampton Northamptonshire NN4 5BZ |
Director Name | Michael Charles Ewart-Smith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2013 | Termination of appointment of Michael Ewart-Smith as a director (1 page) |
10 April 2013 | Appointment of Mr Andrew Graham Mobbs as a director (2 pages) |
10 April 2013 | Termination of appointment of Michael Charles Ewart-Smith as a director on 31 March 2013 (1 page) |
10 April 2013 | Appointment of Mr Andrew Graham Mobbs as a director on 31 March 2013 (2 pages) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | Application to strike the company off the register (3 pages) |
19 February 2013 | Application to strike the company off the register (3 pages) |
12 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-11
|
11 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-11
|
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2012 | Secretary's details changed for Philippa Anne Maynard on 2 February 2012 (1 page) |
6 February 2012 | Director's details changed for Michael Charles Ewart-Smith on 2 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Michael Charles Ewart-Smith on 2 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Jeffrey Michael Whiteway on 2 February 2012 (2 pages) |
6 February 2012 | Secretary's details changed for Philippa Anne Maynard on 2 February 2012 (1 page) |
6 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Director's details changed for Jeffrey Michael Whiteway on 2 February 2012 (2 pages) |
6 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Secretary's details changed for Philippa Anne Maynard on 2 February 2012 (1 page) |
6 February 2012 | Director's details changed for Michael Charles Ewart-Smith on 2 February 2012 (2 pages) |
6 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Director's details changed for Jeffrey Michael Whiteway on 2 February 2012 (2 pages) |
29 November 2011 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 29 November 2011 (1 page) |
29 November 2011 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 29 November 2011 (1 page) |
20 September 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
20 September 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
7 June 2011 | Full accounts made up to 30 June 2010 (11 pages) |
7 June 2011 | Full accounts made up to 30 June 2010 (11 pages) |
17 February 2011 | Director's details changed for Peter Harte on 2 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Peter Harte on 2 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Peter Harte on 2 February 2011 (2 pages) |
17 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Director's details changed for Alan Vaughan Sames on 2 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Alan Vaughan Sames on 2 February 2011 (2 pages) |
17 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Director's details changed for Alan Vaughan Sames on 2 February 2011 (2 pages) |
17 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
11 November 2010 | Termination of appointment of Peter Harte as a secretary (2 pages) |
11 November 2010 | Appointment of Philippa Anne Maynard as a secretary (3 pages) |
11 November 2010 | Termination of appointment of Paul Farrow as a director (2 pages) |
11 November 2010 | Termination of appointment of Peter Harte as a secretary (2 pages) |
11 November 2010 | Appointment of Michael Charles Ewart-Smith as a director (3 pages) |
11 November 2010 | Appointment of Jeffrey Michael Whiteway as a director (3 pages) |
11 November 2010 | Appointment of Philippa Anne Maynard as a secretary (3 pages) |
11 November 2010 | Termination of appointment of Paul Farrow as a director (2 pages) |
11 November 2010 | Appointment of Michael Charles Ewart-Smith as a director (3 pages) |
11 November 2010 | Appointment of Jeffrey Michael Whiteway as a director (3 pages) |
29 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
29 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
8 February 2010 | Director's details changed for Paul Norman Farrow on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Peter Harte on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Peter Harte on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Alan Vaughan Sames on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Alan Vaughan Sames on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Peter Harte on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Paul Norman Farrow on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Alan Vaughan Sames on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Paul Norman Farrow on 1 October 2009 (2 pages) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2010 | Full accounts made up to 31 December 2008 (11 pages) |
31 January 2010 | Full accounts made up to 31 December 2008 (11 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2009 | Return made up to 02/02/09; full list of members (6 pages) |
12 February 2009 | Return made up to 02/02/09; full list of members (6 pages) |
10 December 2008 | Return made up to 02/02/08; full list of members (6 pages) |
10 December 2008 | Return made up to 02/02/08; full list of members (6 pages) |
16 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
16 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
13 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
13 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
5 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
5 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
1 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
1 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
9 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
9 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: bridge house bridge street staines middlesex TW18 4TW (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: bridge house bridge street staines middlesex TW18 4TW (1 page) |
27 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
27 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
3 February 2005 | Return made up to 02/02/05; full list of members (6 pages) |
3 February 2005 | Return made up to 02/02/05; full list of members (6 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
2 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
9 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
9 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
14 April 2003 | Return made up to 02/02/03; full list of members (6 pages) |
14 April 2003 | Return made up to 02/02/03; full list of members (6 pages) |
5 May 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
5 May 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
22 February 2002 | Ad 31/12/01--------- £ si 98@1 (2 pages) |
22 February 2002 | Ad 10/12/01--------- £ si 1@1 (2 pages) |
22 February 2002 | Ad 31/12/01--------- £ si 98@1 (2 pages) |
22 February 2002 | Ad 10/12/01--------- £ si 1@1 (2 pages) |
31 January 2002 | Return made up to 02/02/02; full list of members (6 pages) |
31 January 2002 | Return made up to 02/02/02; full list of members
|
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
6 December 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New secretary appointed;new director appointed (2 pages) |
19 February 2001 | New secretary appointed;new director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Incorporation (13 pages) |