Shirley Park
Croydon
Surrey
CR0 7JG
Director Name | Sinnadurai Navaratnarajah |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Sri Lankan |
Status | Closed |
Appointed | 19 November 2005(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 February 2008) |
Role | Engineer |
Correspondence Address | 19a Ashburton Avenue Croydon Surrey CR0 7JG |
Secretary Name | Jasicca Rajamah Navaretnarajah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 19a Ashburton Avenue Croydon Surrey CR0 7JG |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Joseph Edgar Marshall |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 June 2003) |
Role | Consultant |
Correspondence Address | 57a Bruce Road London NW10 8RE |
Secretary Name | Joseph Edgar Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 30 April 2003) |
Role | Consultant |
Correspondence Address | 57a Bruce Road London NW10 8RE |
Director Name | Ramani Navaratnarajah |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Srilankan |
Status | Resigned |
Appointed | 12 June 2003(11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 October 2003) |
Role | Company Director |
Correspondence Address | 271a Lower Addiscombe Road Croydon Surrey CR0 6RD |
Secretary Name | Oumavedi Saminaden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 September 2004) |
Role | Nurse |
Correspondence Address | 371 Lower Addiscombe Road Croydon Surrey CR0 6RJ |
Secretary Name | Ramani Navaretnarajah |
---|---|
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 10 September 2004(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 November 2005) |
Role | Company Director |
Correspondence Address | 19a Ashburton Avenue Croydon Surrey CR0 7JG |
Registered Address | 128 Cherry Orchard Road East Croydon CR0 6BB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Addiscombe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
15 September 2006 | Registered office changed on 15/09/06 from: 304 lower addiscombe road addiscombe croydon surrey CR0 7AE (1 page) |
14 December 2005 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
12 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | New director appointed (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New director appointed (2 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
29 September 2005 | Return made up to 11/07/05; full list of members (7 pages) |
25 November 2004 | Director's particulars changed (1 page) |
23 September 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
17 September 2004 | Secretary resigned;director resigned (1 page) |
17 September 2004 | New secretary appointed (2 pages) |
20 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
20 October 2003 | Return made up to 11/07/03; full list of members
|
9 October 2003 | Registered office changed on 09/10/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
16 April 2003 | New secretary appointed;new director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |