Sanderstead
South Croydon
Surrey
CR2 0NQ
Secretary Name | Eileen Angela Jordan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Purley Oaks Road Sanderstead South Croydon Surrey CR2 0NQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 Small |
Accounts Year End | 30 April |
5 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2004 | Application for striking-off (1 page) |
11 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: 4 eagle house cranleigh close south croydon surrey CR2 9LH (1 page) |
25 June 2001 | Resolutions
|
3 May 2001 | Director resigned (1 page) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New secretary appointed (2 pages) |
30 April 2001 | Secretary resigned (1 page) |