Thornton Heath
Surrey
CR7 7QA
Director Name | George Chelliah Devarajah |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2002(same day as company formation) |
Role | Retired Postmaster |
Correspondence Address | 52 Elliot Road Thornton Heath Surrey CR7 7QA |
Director Name | Michelle Renuka Rajendran |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 November 2008) |
Role | Marketing |
Correspondence Address | Flat 1 The Nook Brangwyn Crescent Colliers Wood London SW19 2UB |
Secretary Name | George Chelliah Devarajah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 November 2008) |
Role | Company Director |
Correspondence Address | 52 Elliot Road Thornton Heath Surrey CR7 7QA |
Secretary Name | Michelle Renuka Devarajah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Elliott Road Thornton Heath Surrey CR7 7QA |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | Unit 3 40 Kimpton Road Sutton Surrey SM3 9QP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Stonecot |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,657 |
Cash | £3,881 |
Current Liabilities | £6,095 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2008 | Application for striking-off (1 page) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Return made up to 29/07/07; full list of members (3 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
30 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
1 August 2005 | Return made up to 29/07/05; full list of members (2 pages) |
11 August 2004 | Return made up to 29/07/04; full list of members
|
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
7 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
29 July 2002 | Incorporation (15 pages) |