Croydon
Surrey
CR0 6RL
Secretary Name | Auker Hutton Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 February 2005(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 20 March 2012) |
Correspondence Address | Auker Hutton Mls Business Centre Century Place Lamberts Road Tunbridge Wells Kent TN2 3EH |
Director Name | Caroline Vaughan |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 February 2005) |
Role | Company Director |
Correspondence Address | 29 The Cravens Smallfield Surrey RH6 9QS |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | MCA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 February 2005) |
Correspondence Address | Temple House 34-36 High Street Sevenoaks Kent TN13 1JG |
Registered Address | PO Box 60317 10 Orange Street Haymarket London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£51,631 |
Cash | £168 |
Current Liabilities | £48,524 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 March 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 March 2012 | Final Gazette dissolved following liquidation (1 page) |
20 December 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 December 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 August 2011 | Liquidators statement of receipts and payments to 1 August 2011 (5 pages) |
16 August 2011 | Liquidators' statement of receipts and payments to 1 August 2011 (5 pages) |
16 August 2011 | Liquidators statement of receipts and payments to 1 August 2011 (5 pages) |
16 August 2011 | Liquidators' statement of receipts and payments to 1 August 2011 (5 pages) |
10 February 2011 | Liquidators' statement of receipts and payments to 1 February 2011 (5 pages) |
10 February 2011 | Liquidators' statement of receipts and payments to 1 February 2011 (5 pages) |
10 February 2011 | Liquidators statement of receipts and payments to 1 February 2011 (5 pages) |
10 February 2011 | Liquidators statement of receipts and payments to 1 February 2011 (5 pages) |
24 August 2010 | Liquidators statement of receipts and payments to 1 August 2010 (5 pages) |
24 August 2010 | Liquidators' statement of receipts and payments to 1 August 2010 (5 pages) |
24 August 2010 | Liquidators statement of receipts and payments to 1 August 2010 (5 pages) |
24 August 2010 | Liquidators' statement of receipts and payments to 1 August 2010 (5 pages) |
22 February 2010 | Liquidators' statement of receipts and payments to 1 February 2010 (5 pages) |
22 February 2010 | Liquidators statement of receipts and payments to 1 February 2010 (5 pages) |
22 February 2010 | Liquidators statement of receipts and payments to 1 February 2010 (5 pages) |
22 February 2010 | Liquidators' statement of receipts and payments to 1 February 2010 (5 pages) |
19 August 2009 | Liquidators statement of receipts and payments to 1 August 2009 (5 pages) |
19 August 2009 | Liquidators' statement of receipts and payments to 1 August 2009 (5 pages) |
19 August 2009 | Liquidators' statement of receipts and payments to 1 August 2009 (5 pages) |
19 August 2009 | Liquidators statement of receipts and payments to 1 August 2009 (5 pages) |
13 February 2009 | Liquidators' statement of receipts and payments to 1 February 2009 (5 pages) |
13 February 2009 | Liquidators statement of receipts and payments to 1 February 2009 (5 pages) |
13 February 2009 | Liquidators' statement of receipts and payments to 1 February 2009 (5 pages) |
13 February 2009 | Liquidators statement of receipts and payments to 1 February 2009 (5 pages) |
18 August 2008 | Liquidators' statement of receipts and payments to 1 August 2008 (5 pages) |
18 August 2008 | Liquidators statement of receipts and payments to 1 August 2008 (5 pages) |
18 August 2008 | Liquidators' statement of receipts and payments to 1 August 2008 (5 pages) |
18 August 2008 | Liquidators statement of receipts and payments to 1 August 2008 (5 pages) |
17 August 2007 | Resolutions
|
17 August 2007 | Statement of affairs (6 pages) |
17 August 2007 | Statement of affairs (6 pages) |
17 August 2007 | Resolutions
|
17 August 2007 | Appointment of a voluntary liquidator (1 page) |
17 August 2007 | Appointment of a voluntary liquidator (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: auker hutton mls business centre century place lamberts road tunbridge wells kent TN2 3EH (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: auker hutton mls business centre century place lamberts road tunbridge wells kent TN2 3EH (1 page) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
14 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
10 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: temple house 34-36 high street sevenoaks kent TN13 1JG (2 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: temple house 34-36 high street sevenoaks kent TN13 1JG (2 pages) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | New secretary appointed (1 page) |
2 March 2005 | New secretary appointed (1 page) |
2 March 2005 | Director resigned (1 page) |
23 August 2004 | Return made up to 30/07/04; full list of members
|
23 August 2004 | Return made up to 30/07/04; full list of members (8 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
23 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
1 November 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
28 October 2002 | Ad 22/10/02--------- £ si 10@1=10 £ ic 200/210 (2 pages) |
28 October 2002 | Resolutions
|
28 October 2002 | Ad 22/10/02--------- £ si 10@1=10 £ ic 200/210 (2 pages) |
28 October 2002 | Resolutions
|
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: woolwich house 43 george street croydon surrey CR9 1EY (1 page) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Ad 11/10/02--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
25 October 2002 | Ad 11/10/02--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: woolwich house 43 george street croydon surrey CR9 1EY (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: 8 weatherhill road smallfield horley surrey RH6 9NQ (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: 8 weatherhill road smallfield horley surrey RH6 9NQ (1 page) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | Registered office changed on 22/08/02 from: 376 euston road london NW1 3BL (1 page) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: 376 euston road london NW1 3BL (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | New director appointed (2 pages) |
30 July 2002 | Incorporation (15 pages) |