Courtwood Lane Forestdale
Croydon
Surrey
CR0 9HE
Secretary Name | A To Z Company Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 2001(same day as company formation) |
Correspondence Address | 352-354 London Road Mitcham Surrey CR4 3ND |
Director Name | Geoffrey Kibuuka |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 354 London Road Mitcham Surrey CR4 3ND |
Director Name | Mr Victor Albert Taylor |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2002) |
Role | Manager |
Correspondence Address | 5 Huntingdon Gardens Worcester Park Surrey KT4 8TF |
Registered Address | 641 Green Lanes Haringey London N8 0RE |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 March 2008 | Liquidators statement of receipts and payments to 3 June 2008 (5 pages) |
3 January 2008 | Liquidators statement of receipts and payments (5 pages) |
12 June 2007 | Liquidators statement of receipts and payments (5 pages) |
8 December 2006 | Liquidators statement of receipts and payments (5 pages) |
8 June 2006 | Liquidators statement of receipts and payments (5 pages) |
8 December 2005 | Liquidators statement of receipts and payments (5 pages) |
9 June 2005 | Liquidators statement of receipts and payments (5 pages) |
7 December 2004 | Liquidators statement of receipts and payments (5 pages) |
14 June 2004 | Liquidators statement of receipts and payments (5 pages) |
9 June 2003 | Appointment of a voluntary liquidator (1 page) |
9 June 2003 | Resolutions
|
9 June 2003 | Statement of affairs (5 pages) |
24 May 2003 | Registered office changed on 24/05/03 from: 352-354 london road mitcham surrey CR4 3ND (1 page) |
17 January 2003 | Director resigned (1 page) |
29 October 2002 | Return made up to 20/07/02; full list of members (7 pages) |
13 September 2001 | Director resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
20 July 2001 | Incorporation (13 pages) |