Swan Lane
Charlwood
Surrey
RH6 0DB
Director Name | Robert George Berry |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Brancaster Lane Purley Surrey CR8 1HL |
Secretary Name | Paul William Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | Vrante Cottage 68 Woodplace Lane Coulsdon Surrey CR5 1NF |
Director Name | David Alan Wilkinson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(3 days after company formation) |
Appointment Duration | 6 years (resigned 23 May 2007) |
Role | Company Director |
Correspondence Address | Glebe Cottage 10 Pump Close Leybourne Kent ME19 5HH |
Director Name | Paul William Webber |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 April 2005) |
Role | Accountant |
Correspondence Address | Vrante Cottage 68 Woodplace Lane Coulsdon Surrey CR5 1NF |
Secretary Name | Sharon Azrilevich |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 06 April 2005(3 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 March 2006) |
Role | Company Director |
Correspondence Address | Flat 4 7-8 St Edmunds Terrace London NW8 7QP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,145,775 |
Gross Profit | £557,610 |
Net Worth | -£80,275 |
Current Liabilities | £1,273,463 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2015 | Compulsory strike-off action has been suspended (1 page) |
12 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2014 | Compulsory strike-off action has been suspended (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2014 | Receiver's abstract of receipts and payments to 31 May 2014 (3 pages) |
16 June 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
4 June 2014 | Receiver's abstract of receipts and payments to 19 March 2014 (3 pages) |
24 May 2013 | Receiver's abstract of receipts and payments to 19 March 2013 (3 pages) |
15 May 2012 | Receiver's abstract of receipts and payments to 19 March 2012 (3 pages) |
24 May 2011 | Receiver's abstract of receipts and payments to 19 March 2011 (3 pages) |
14 April 2010 | Receiver's abstract of receipts and payments to 19 March 2010 (3 pages) |
13 May 2009 | Receiver's abstract of receipts and payments to 19 March 2009 (3 pages) |
19 May 2008 | Receiver's abstract of receipts and payments to 19 March 2009 (3 pages) |
5 June 2007 | Director resigned (1 page) |
18 May 2007 | Receiver's abstract of receipts and payments (3 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: westcombe house 7-9 stafford road wallington surrey SM6 9AN (1 page) |
3 July 2006 | Form 3.2 - statement of affairs (89 pages) |
3 July 2006 | Administrative Receiver's report (23 pages) |
24 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Appointment of receiver/manager (1 page) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2006 | Resolutions
|
4 January 2006 | Particulars of mortgage/charge (6 pages) |
25 October 2005 | Director resigned (1 page) |
22 July 2005 | Return made up to 18/05/05; full list of members (7 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Secretary resigned;director resigned (1 page) |
22 September 2004 | Accounts made up to 31 December 2003 (14 pages) |
24 May 2004 | Return made up to 18/05/04; full list of members (8 pages) |
9 June 2003 | Accounts made up to 31 December 2002 (14 pages) |
2 June 2003 | Return made up to 18/05/03; full list of members (8 pages) |
2 July 2002 | Return made up to 18/05/02; full list of members (8 pages) |
15 May 2002 | Accounts made up to 31 December 2001 (13 pages) |
4 December 2001 | Particulars of mortgage/charge (7 pages) |
17 September 2001 | New director appointed (2 pages) |
13 September 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
16 August 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
13 June 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
12 June 2001 | Ad 21/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Incorporation (15 pages) |