Narrow Neck
0624
New Zealand
Secretary Name | Miss Dawn Janine Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 2005(3 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 23 January 2007) |
Role | Company Director |
Correspondence Address | 27 Cedar Road Croydon Surrey CR0 6UG |
Secretary Name | Gordon William Francis Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(5 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 December 2005) |
Role | Company Director |
Correspondence Address | 12 Hare Stone Hill Caterham Surrey CR3 6SX |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 27 Cedar Road Croydon Surrey CR0 6UG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Addiscombe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,420 |
Net Worth | £6,370 |
Cash | £4,140 |
Current Liabilities | £1,050 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: 27 cedar road croydon surrey CR0 6UG (1 page) |
9 August 2006 | Return made up to 24/07/06; full list of members
|
9 August 2006 | Application for striking-off (1 page) |
23 May 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
24 April 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
12 April 2006 | Secretary resigned (1 page) |
22 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
3 August 2005 | Return made up to 24/07/05; full list of members (6 pages) |
10 December 2004 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
31 August 2004 | Return made up to 24/07/04; full list of members (6 pages) |
24 December 2003 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
12 August 2003 | Return made up to 24/07/03; full list of members (6 pages) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | Ad 29/07/02--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | Registered office changed on 05/08/02 from: 12 harestone hill caterham surrey CR3 6SX (1 page) |
31 July 2002 | Director resigned (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
24 July 2002 | Incorporation (13 pages) |