Firs Road
Kenley
London
CR8 5LG
Secretary Name | Gazala Ali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2001(1 week after company formation) |
Appointment Duration | 14 years, 3 months (closed 20 August 2015) |
Role | Secretary |
Correspondence Address | Babington Fibs Road Kenley CR8 5LG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Lavender Fields |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
20 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 August 2015 | Final Gazette dissolved following liquidation (1 page) |
20 May 2015 | Completion of winding up (1 page) |
20 May 2015 | Completion of winding up (1 page) |
23 July 2014 | Order of court to wind up (2 pages) |
23 July 2014 | Order of court - restore and wind up (2 pages) |
23 July 2014 | Order of court to wind up (2 pages) |
23 July 2014 | Order of court - restore and wind up (2 pages) |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2009 | Return made up to 07/02/09; full list of members (3 pages) |
18 June 2009 | Return made up to 07/02/09; full list of members (3 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2008 | Return made up to 07/02/08; full list of members (3 pages) |
28 April 2008 | Return made up to 07/02/08; full list of members (3 pages) |
1 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
3 April 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
3 April 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
7 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
7 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
13 December 2004 | Particulars of mortgage/charge (4 pages) |
13 December 2004 | Particulars of mortgage/charge (4 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: dan mirr consultants 182 merton high street london SW19 1AY (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: dan mirr consultants 182 merton high street london SW19 1AY (1 page) |
27 May 2004 | Return made up to 08/05/04; full list of members (6 pages) |
27 May 2004 | Return made up to 08/05/04; full list of members (6 pages) |
17 May 2004 | Full accounts made up to 31 May 2003 (11 pages) |
17 May 2004 | Full accounts made up to 31 May 2003 (11 pages) |
9 October 2003 | Return made up to 08/05/03; full list of members
|
9 October 2003 | Return made up to 08/05/03; full list of members
|
18 December 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
18 December 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
23 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
23 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
24 September 2001 | Registered office changed on 24/09/01 from: 13 denham crescent mitcham surrey CR4 4LZ (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: 13 denham crescent mitcham surrey CR4 4LZ (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
8 May 2001 | Incorporation (10 pages) |
8 May 2001 | Incorporation (10 pages) |