New Eltham
London
SE9 3QW
Secretary Name | Andrea Ruth Holland Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(same day as company formation) |
Role | Print Design Consultancy |
Correspondence Address | 22 Parkview Road New Eltham London SE9 3QW |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Registered Address | 2nd Floor Davis House 69-77 High Street Croydon Surrey CR0 1QE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
29 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 March 2010 | Liquidators' statement of receipts and payments to 14 February 2010 (5 pages) |
1 March 2010 | Liquidators statement of receipts and payments to 14 February 2010 (5 pages) |
23 September 2009 | Liquidators' statement of receipts and payments to 14 February 2009 (5 pages) |
23 September 2009 | Liquidators statement of receipts and payments to 14 February 2009 (5 pages) |
28 August 2009 | Liquidators statement of receipts and payments to 14 August 2009 (5 pages) |
28 August 2009 | Liquidators' statement of receipts and payments to 14 August 2009 (5 pages) |
8 September 2008 | Liquidators statement of receipts and payments to 14 August 2008 (5 pages) |
8 September 2008 | Liquidators' statement of receipts and payments to 14 August 2008 (5 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page) |
19 March 2008 | Liquidators statement of receipts and payments to 14 August 2008 (5 pages) |
19 March 2008 | Liquidators' statement of receipts and payments to 14 August 2008 (5 pages) |
5 March 2007 | Statement of affairs (7 pages) |
5 March 2007 | Statement of affairs (7 pages) |
21 February 2007 | Appointment of a voluntary liquidator (1 page) |
21 February 2007 | Resolutions
|
21 February 2007 | Resolutions
|
21 February 2007 | Appointment of a voluntary liquidator (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: the old bakery 22 tanyard lane bexley kent DA5 1AH (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: the old bakery 22 tanyard lane bexley kent DA5 1AH (1 page) |
28 October 2005 | Return made up to 31/10/05; full list of members (6 pages) |
28 October 2005 | Return made up to 31/10/05; full list of members (6 pages) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
10 December 2004 | Return made up to 31/10/04; full list of members (6 pages) |
10 December 2004 | Return made up to 31/10/04; full list of members
|
25 October 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
25 October 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
7 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 October 2002 (2 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 October 2002 (2 pages) |
28 June 2003 | Return made up to 31/10/02; full list of members (6 pages) |
28 June 2003 | Return made up to 31/10/02; full list of members
|
11 December 2001 | Ad 05/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 December 2001 | Ad 05/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: suite C1. City cloisters 196 old street london EC1V 9FR (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: suite C1. City cloisters 196 old street london EC1V 9FR (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
31 October 2001 | Incorporation (14 pages) |
31 October 2001 | Incorporation (14 pages) |