Purley
Surrey
CR8 2HE
Director Name | Katrina Wright |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Endymion Road London SW2 2BU |
Secretary Name | Katrina Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 07 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Endymion Road London SW2 2BU |
Director Name | Mrs Karen Elizabeth Stewart |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2005(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 07 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Higher Drive Purley Surrey CR8 2HE |
Director Name | Alan James Mitchell |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Oxley Close London SE1 5HF |
Secretary Name | Miss Marion Frances Rolfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Recreation Road Houghton Regis Dunstable Bedfordshire LU5 5JW |
Director Name | Mr Zahid Tharia |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 21 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Boundaries Road London SW12 8HD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Tarlo Lyons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | Watchmaker Court 33 St Johns Lane London EC1M 4DB |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3.9m at £0.01 | European Factors Limited 9.97% Redeemable Ordinary |
---|---|
34m at £0.01 | Neil Stewart 87.04% Redeemable Ordinary |
1.1m at £0.01 | Katrina Wright 2.70% Redeemable Ordinary |
100k at £0.01 | Neil Stewart 0.26% Ordinary |
11.4k at £0.01 | European Factors Limited 0.03% Ordinary |
3k at £0.01 | Katrina Wright 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £576,892 |
Cash | £386,501 |
Current Liabilities | £1,412,713 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
7 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 May 2013 | Final Gazette dissolved following liquidation (1 page) |
7 February 2013 | Notice of move from Administration to Dissolution (20 pages) |
7 February 2013 | Notice of move from Administration to Dissolution on 29 January 2013 (20 pages) |
8 October 2012 | Administrator's progress report to 4 September 2012 (17 pages) |
8 October 2012 | Administrator's progress report to 4 September 2012 (17 pages) |
8 October 2012 | Administrator's progress report to 4 September 2012 (17 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 May 2012 | Statement of affairs with form 2.15B (3 pages) |
16 May 2012 | Notice of deemed approval of proposals (1 page) |
16 May 2012 | Notice of deemed approval of proposals (1 page) |
16 May 2012 | Statement of affairs with form 2.15B (3 pages) |
2 May 2012 | Statement of administrator's proposal (40 pages) |
2 May 2012 | Statement of administrator's proposal (40 pages) |
23 April 2012 | Statement of affairs with form 2.14B (9 pages) |
23 April 2012 | Statement of affairs with form 2.14B (9 pages) |
5 April 2012 | Notice of completion of voluntary arrangement (15 pages) |
5 April 2012 | Notice of completion of voluntary arrangement (15 pages) |
14 March 2012 | Appointment of an administrator (1 page) |
14 March 2012 | Appointment of an administrator (1 page) |
14 March 2012 | Registered office address changed from 5th Floor 7-10 Chandos Street London W1G 9DQ on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 14 March 2012 (1 page) |
21 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders Statement of capital on 2012-02-21
|
21 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders Statement of capital on 2012-02-21
|
21 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders Statement of capital on 2012-02-21
|
13 July 2011 | Resolutions
|
13 July 2011 | Resolutions
|
3 June 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
3 June 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
25 May 2011 | Statement of capital following an allotment of shares on 13 May 2011
|
25 May 2011 | Statement of capital following an allotment of shares on 13 May 2011
|
25 May 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
25 May 2011 | Statement of capital following an allotment of shares on 13 May 2011
|
25 May 2011 | Statement of capital following an allotment of shares on 13 May 2011
|
24 May 2011 | Statement of capital following an allotment of shares on 13 May 2011
|
24 May 2011 | Statement of capital following an allotment of shares on 13 May 2011
|
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 March 2011 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
24 March 2011 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
25 June 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
25 June 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
24 March 2010 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page) |
24 March 2010 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page) |
15 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (21 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (21 pages) |
16 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (18 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (18 pages) |
22 April 2008 | Return made up to 07/02/08; full list of members (4 pages) |
22 April 2008 | Return made up to 07/02/08; full list of members (4 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: messrs silver altman 8 baltic street east london EC1Y 0UP (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: messrs silver altman 8 baltic street east london EC1Y 0UP (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
12 March 2007 | Return made up to 07/02/07; full list of members (3 pages) |
12 March 2007 | Return made up to 07/02/07; full list of members (3 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
4 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
24 April 2006 | Resolutions
|
24 April 2006 | Resolutions
|
10 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
10 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
18 July 2005 | Resolutions
|
18 July 2005 | Ad 29/06/05--------- £ si [email protected]=340000 £ ic 11546/351546 (2 pages) |
18 July 2005 | Nc inc already adjusted 29/06/05 (1 page) |
18 July 2005 | Resolutions
|
18 July 2005 | Resolutions
|
18 July 2005 | Resolutions
|
18 July 2005 | Ad 29/06/05--------- £ si [email protected]=10546 £ ic 1000/11546 (2 pages) |
18 July 2005 | Resolutions
|
18 July 2005 | Resolutions
|
18 July 2005 | Resolutions
|
18 July 2005 | Ad 29/06/05--------- £ si [email protected]=10546 £ ic 1000/11546 (2 pages) |
18 July 2005 | Nc inc already adjusted 29/06/05 (1 page) |
18 July 2005 | Ad 29/06/05--------- £ si [email protected]=340000 £ ic 11546/351546 (2 pages) |
18 July 2005 | Resolutions
|
30 March 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
30 March 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
16 March 2005 | Particulars of mortgage/charge (9 pages) |
16 March 2005 | Particulars of mortgage/charge (9 pages) |
16 February 2005 | Return made up to 07/02/05; full list of members (2 pages) |
16 February 2005 | Return made up to 07/02/05; full list of members (2 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
2 April 2004 | Return made up to 07/02/04; full list of members (2 pages) |
2 April 2004 | Return made up to 07/02/04; full list of members (2 pages) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
30 December 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
30 December 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
27 February 2003 | Return made up to 07/02/03; full list of members (6 pages) |
27 February 2003 | Return made up to 07/02/03; full list of members (6 pages) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | Secretary resigned (1 page) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: watchmaker court west 33 st. John's lane london EC1M 4DB (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: watchmaker court west 33 st. John's lane london EC1M 4DB (1 page) |
23 April 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
23 April 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
8 April 2002 | Company name changed A97982 LIMITED\certificate issued on 08/04/02 (2 pages) |
8 April 2002 | Company name changed A97982 LIMITED\certificate issued on 08/04/02 (2 pages) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Incorporation (17 pages) |
7 February 2002 | Incorporation (17 pages) |