Purley
Surrey
CR8 4HF
Secretary Name | Sharmila Balasingham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (closed 08 November 2011) |
Role | Company Director |
Correspondence Address | 203a Brighton Road Purley Surrey CR8 4HF |
Secretary Name | Sritharan Sriparthipan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(5 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 January 2003) |
Role | Company Director |
Correspondence Address | Flat 3 225 Streatham High Road Streatham London SW16 6EN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 203a Brighton Road Purley Surrey CR8 4HF |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£53,614 |
Cash | £430 |
Current Liabilities | £58,844 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2011 | Application to strike the company off the register (3 pages) |
18 July 2011 | Application to strike the company off the register (3 pages) |
8 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders Statement of capital on 2011-07-08
|
8 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders Statement of capital on 2011-07-08
|
1 July 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
7 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
7 August 2010 | Director's details changed for Balakumar Balasingham on 27 May 2010 (2 pages) |
7 August 2010 | Director's details changed for Balakumar Balasingham on 27 May 2010 (2 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2009 | Return made up to 27/05/09; full list of members (3 pages) |
17 August 2009 | Return made up to 27/05/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
15 August 2008 | Return made up to 27/05/08; full list of members (3 pages) |
15 August 2008 | Return made up to 27/05/08; full list of members (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Secretary's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Return made up to 27/05/07; full list of members (2 pages) |
3 September 2007 | Secretary's particulars changed (1 page) |
3 September 2007 | Return made up to 27/05/07; full list of members (2 pages) |
25 May 2007 | Secretary's particulars changed (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: 68 lomond gardens croydon surrey CR2 8EQ (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: 68 lomond gardens croydon surrey CR2 8EQ (1 page) |
25 May 2007 | Secretary's particulars changed (1 page) |
18 May 2007 | Return made up to 27/05/06; full list of members (2 pages) |
18 May 2007 | Return made up to 27/05/06; full list of members (2 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (1 page) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (1 page) |
26 July 2005 | Return made up to 27/05/05; full list of members (2 pages) |
26 July 2005 | Return made up to 27/05/05; full list of members (2 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
26 July 2004 | Return made up to 27/05/04; full list of members (6 pages) |
26 July 2004 | Return made up to 27/05/04; full list of members (6 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
27 January 2004 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2004 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2004 | Return made up to 27/05/03; full list of members (6 pages) |
21 January 2004 | Return made up to 27/05/03; full list of members (6 pages) |
13 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | Secretary resigned (1 page) |
2 September 2002 | Director's particulars changed (1 page) |
2 September 2002 | Director's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (2 pages) |
13 August 2002 | Secretary's particulars changed (2 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: t & k house 35 woodside green london SE25 5HQ (1 page) |
22 July 2002 | New secretary appointed (1 page) |
22 July 2002 | New director appointed (1 page) |
22 July 2002 | New secretary appointed (1 page) |
22 July 2002 | New director appointed (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: t & k house 35 woodside green london SE25 5HQ (1 page) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
27 May 2002 | Incorporation (9 pages) |
27 May 2002 | Incorporation (9 pages) |