Thornton Heath
Surrey
CR7 8JP
Director Name | Nitisagar Patel |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2001(same day as company formation) |
Role | Food Wine Retailer |
Correspondence Address | 39 Norbury Road Thornton Heath Surrey CR7 8JP |
Secretary Name | Nitisagar Ambalal Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 8 years (closed 17 March 2010) |
Role | Company Director |
Correspondence Address | 41 Norbury Road Thornton Heath Croydon Surrey CR7 8JP |
Secretary Name | Peter Wray Knights |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Fairfax Avenue Redhill Surrey RH1 1HZ |
Registered Address | C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2010 | Final Gazette dissolved following liquidation (1 page) |
17 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 December 2009 | Liquidators' statement of receipts and payments to 10 December 2009 (5 pages) |
17 December 2009 | Liquidators statement of receipts and payments to 10 December 2009 (5 pages) |
31 December 2008 | Resolutions
|
31 December 2008 | Statement of affairs with form 4.19 (5 pages) |
31 December 2008 | Appointment of a voluntary liquidator (1 page) |
31 December 2008 | Statement of affairs with form 4.19 (5 pages) |
31 December 2008 | Resolutions
|
31 December 2008 | Appointment of a voluntary liquidator (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from a p house the pavilions 35A brighton road croydon surrey CR2 6EB (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from a p house the pavilions 35A brighton road croydon surrey CR2 6EB (1 page) |
30 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
30 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
7 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
18 September 2006 | Return made up to 07/06/06; full list of members (3 pages) |
18 September 2006 | Return made up to 07/06/06; full list of members (3 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
1 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
1 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
7 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: a p house 1343 london road norbury london SW16 4BE (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: a p house 1343 london road norbury london SW16 4BE (1 page) |
11 September 2003 | Return made up to 07/06/03; full list of members (7 pages) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
11 September 2003 | Accounts made up to 31 May 2002 (1 page) |
11 September 2003 | Return made up to 07/06/03; full list of members (7 pages) |
11 September 2003 | Secretary resigned (1 page) |
24 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
17 June 2002 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
17 June 2002 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: 39 norbury road thornton heath surrey CR7 8JP (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: 39 norbury road thornton heath surrey CR7 8JP (1 page) |
7 June 2001 | Incorporation (13 pages) |
7 June 2001 | Incorporation (13 pages) |