Coulsdon
Surrey
CR5 3BA
Director Name | John Corey |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(3 days after company formation) |
Appointment Duration | 4 years (resigned 05 April 2005) |
Role | Printer |
Correspondence Address | 30 Cypress Avenue Godinton Park Ashford Kent TN23 3JP |
Secretary Name | John Corey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(3 days after company formation) |
Appointment Duration | 4 years (resigned 05 April 2005) |
Role | Printer |
Correspondence Address | 30 Cypress Avenue Godinton Park Ashford Kent TN23 3JP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 126 Chipstead Valley Road Coulsden Surrey CR5 3BA |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
25 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2007 | Secretary resigned;director resigned (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: 43-45 portman square london W1H 6LY (1 page) |
23 January 2007 | Receiver ceasing to act (1 page) |
7 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page) |
1 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
12 August 2004 | Receiver's abstract of receipts and payments (2 pages) |
28 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
11 November 2002 | Administrative Receiver's report (11 pages) |
22 August 2002 | Appointment of receiver/manager (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: 48 portland place london W1B 1AJ (1 page) |
17 April 2002 | Return made up to 02/04/02; full list of members (5 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | New secretary appointed;new director appointed (2 pages) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | New director appointed (2 pages) |
28 June 2001 | Ad 05/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: 120 east road london N1 6AA (1 page) |
2 April 2001 | Incorporation (15 pages) |