Haywards Heath
West Sussex
RH16 4LL
Secretary Name | Mr Kiren Virendrabhai Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2005(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 21 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106-108 South Road Haywards Heath West Sussex RH16 4LL |
Secretary Name | Virendra Chhotabhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Woodmansterne Road Coulsdon Surrey CR5 2DG |
Director Name | Mr Anil Bhola |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodhall Drive London SE21 7HJ |
Secretary Name | Mr Anil Bhola |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodhall Drive London SE21 7HJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.clarkesofficesupplies.co.uk/storefront/home |
---|---|
Email address | [email protected] |
Telephone | 01444 457551 |
Telephone region | Haywards Heath |
Registered Address | Unit B2 Ullswater Crescent Coulsdon CR5 2HR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
2 at £1 | Goldarch LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
25 April 2017 | Registered office address changed from 106-108 South Road Haywards Heath West Sussex RH16 4LL to Unit B2 Ullswater Crescent Coulsdon CR5 2HR on 25 April 2017 (1 page) |
---|---|
25 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
24 June 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
28 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
21 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
2 July 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 April 2014 | Director's details changed for Virendra Chhotabhai Patel on 13 May 2013 (2 pages) |
23 April 2014 | Secretary's details changed for Mr Kiren Virendrabhai Patel on 13 May 2013 (1 page) |
23 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
7 June 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
17 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
10 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
27 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
27 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
26 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
30 June 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
27 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
28 November 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
28 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
14 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
17 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
5 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: 72 new cavendish street london W1G 8AU (1 page) |
24 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
3 March 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: 72 new cavendish street london W1G 8AU (1 page) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Secretary resigned;director resigned (1 page) |
12 May 2005 | Return made up to 12/04/05; full list of members (2 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: c/o parker cavendish, 28 church road, stanmore middlesex HA7 4XR (1 page) |
5 May 2005 | Secretary resigned;director resigned (1 page) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | New secretary appointed (2 pages) |
3 March 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
1 July 2004 | Return made up to 12/04/04; full list of members (7 pages) |
2 June 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
27 January 2004 | Return made up to 12/04/03; full list of members (6 pages) |
3 September 2003 | New secretary appointed;new director appointed (2 pages) |
18 August 2003 | New secretary appointed;new director appointed (2 pages) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Secretary resigned (1 page) |
12 April 2002 | Incorporation (19 pages) |