Sanderstead
South Croydon
Surrey
CR2 0NQ
Director Name | Mr Edmund Lionel Bendelow |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 16 May 2006) |
Role | Administrator |
Country of Residence | Channel Isles |
Correspondence Address | Maison De La Capelle La Rue De La Mare Ballam St Jean Jersey Channel Islands JE3 4EJ |
Director Name | Mr Frank Stuart Gee |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 16 May 2006) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | La Renaissance,Bel Respiro La Route Des Petits Champs St Helier Jersey JE2 4JP |
Secretary Name | Francis Jordan & Co Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2002(1 year after company formation) |
Appointment Duration | 4 years (closed 16 May 2006) |
Correspondence Address | 3 Limpsfield Road South Croydon CR2 9LA |
Secretary Name | Eileen Angela Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Purley Oaks Road Sanderstead South Croydon Surrey CR2 0NQ |
Director Name | Jordan Nominees (I.O.M.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | 1st Floor Atlantic House 4-8 Circular Road Douglas Isle Of Man IM1 1EE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Limpsfield Road South Croydon Surrey CR2 9LA |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Sanderstead |
Built Up Area | Greater London |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2005 | Application for striking-off (1 page) |
6 May 2005 | Return made up to 19/04/05; full list of members (3 pages) |
18 January 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
3 June 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
12 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
23 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
24 February 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Ad 29/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 May 2002 | Resolutions
|
7 May 2002 | Registered office changed on 07/05/02 from: 4 eagle house cranleigh close south croydon surrey CR2 9LH (1 page) |
25 April 2002 | Return made up to 19/04/02; full list of members (7 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
9 May 2001 | Resolutions
|
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |