Caterham
CR3 5GB
Director Name | George Albertus Stander |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 12 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 18 August 2009) |
Role | Entrepreneur |
Correspondence Address | 45 Brigade Place Caterham CR3 5ZU |
Secretary Name | George Albertus Stander |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 12 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 18 August 2009) |
Role | Entrepreneur |
Correspondence Address | 45 Brigade Place Caterham CR3 5ZU |
Director Name | Alun Tudor Alexander |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Loxwood Fullers Road, Rowledge Farnham Surrey GU10 4DF |
Director Name | Richard Alistair Baxter |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Little Stonborough Grovers Gardens Hindhead Surrey GU26 6PT |
Secretary Name | Richard Alistair Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Little Stonborough Grovers Gardens Hindhead Surrey GU26 6PT |
Registered Address | Dafin Asset Finance Ltd 4 Royal Mint Court London EC3N 4HJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
23 February 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
17 February 2006 | Return made up to 20/02/06; full list of members (7 pages) |
15 February 2005 | Return made up to 20/02/05; full list of members (7 pages) |
1 April 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
12 February 2004 | Return made up to 20/02/04; full list of members
|
6 April 2003 | Return made up to 20/02/03; full list of members
|
17 March 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
19 June 2002 | Return made up to 20/02/02; full list of members
|
26 April 2001 | New secretary appointed;new director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Secretary resigned;director resigned (1 page) |
12 April 2001 | Company name changed stevton (no.196) LIMITED\certificate issued on 12/04/01 (2 pages) |
20 February 2001 | Incorporation (29 pages) |