Coulson
Coulsdon
Surrey
CR5 3DE
Secretary Name | Ross Kristian Bunyard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2001(1 week, 4 days after company formation) |
Appointment Duration | 7 years (closed 10 August 2008) |
Role | Company Director |
Correspondence Address | Treetops Hurdon Road Launceston Cornwall PL15 9DB |
Director Name | Myles Charles Bunyard |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 10 August 2008) |
Role | Company Director |
Correspondence Address | 34 Pemberton House Launceston Cornwall PL15 8YP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
10 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 April 2008 | Liquidators statement of receipts and payments to 10 October 2008 (5 pages) |
22 October 2007 | Liquidators statement of receipts and payments (5 pages) |
23 April 2007 | Liquidators statement of receipts and payments (5 pages) |
25 October 2006 | Liquidators statement of receipts and payments (5 pages) |
28 April 2006 | Liquidators statement of receipts and payments (5 pages) |
19 October 2005 | Liquidators statement of receipts and payments (5 pages) |
27 April 2005 | Liquidators statement of receipts and payments (5 pages) |
1 November 2004 | Liquidators statement of receipts and payments (5 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: c/o rzq LLP chartered accountant 42 new oxford street london WC1A 1EP (1 page) |
12 May 2004 | Liquidators statement of receipts and payments (5 pages) |
24 October 2003 | Liquidators statement of receipts and payments (6 pages) |
20 November 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
26 October 2002 | Registered office changed on 26/10/02 from: brook industrial estate mill brook road st mary cray kent BR5 3SR (1 page) |
16 October 2002 | Resolutions
|
16 October 2002 | Appointment of a voluntary liquidator (1 page) |
16 October 2002 | Statement of affairs (26 pages) |
15 October 2002 | New director appointed (1 page) |
13 December 2001 | Resolutions
|
13 December 2001 | Nc inc already adjusted 11/12/01 (1 page) |
25 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | New secretary appointed (1 page) |
1 August 2001 | New director appointed (1 page) |
1 August 2001 | Director resigned (1 page) |
19 July 2001 | Incorporation (17 pages) |