Croydon
CR0 5DR
Director Name | Steven Edwin Beeby |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2005(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 29 January 2008) |
Role | Systems Executive |
Correspondence Address | 19 Albury Gardens Reading Berkshire RG31 7ZY |
Director Name | Sanita Jane Peters |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2005(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 29 January 2008) |
Role | Manager |
Correspondence Address | 19 Albury Gardens Reading Berkshire RG31 7ZY |
Secretary Name | Pall Mall Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 August 2002(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 29 January 2008) |
Correspondence Address | 19 Cavendish Square London W1A 2AW |
Director Name | Mr Christopher Paul Baker |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 April 2006) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 32a Lindenhall Road Priestwood Bracknell Berkshire RG42 1UT |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 166 Piccadilly London W1J 9EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
29 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2006 | Director resigned (1 page) |
14 December 2005 | Ad 05/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
7 November 2005 | Return made up to 27/07/05; full list of members (7 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
15 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: 166 piccadilly london W1J 9EF (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: 19 cavendish square london W1A 2AW (1 page) |
26 May 2005 | Director's particulars changed (1 page) |
19 November 2004 | Return made up to 27/07/04; full list of members
|
30 March 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
20 September 2003 | Return made up to 27/07/03; full list of members (6 pages) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
17 August 2002 | Resolutions
|
17 August 2002 | Memorandum and Articles of Association (5 pages) |
27 July 2002 | Incorporation (16 pages) |