St Pauls Cray
Orpington
Kent
BR5 3PW
Director Name | Haluk Dervish |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2002(6 days after company formation) |
Appointment Duration | 6 years, 3 months (closed 21 November 2008) |
Role | Sales Executive |
Correspondence Address | 31 Speke Hills Mottingham London SE9 3BW |
Director Name | Mr Umar Elahi |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 66 Dovercourt Road London SE22 8UW |
Secretary Name | Mrs Muqeet Furqan Elahi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Dovercourt Road London SE22 8UW |
Registered Address | C/O Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £49,745 |
Cash | £47,629 |
Current Liabilities | £48,065 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 August 2008 | Liquidators statement of receipts and payments to 12 August 2008 (5 pages) |
28 July 2008 | Liquidators statement of receipts and payments to 5 July 2008 (5 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: 151 sevenoaks way orpington kent BR5 3PW (1 page) |
18 July 2007 | Resolutions
|
18 July 2007 | Statement of affairs (5 pages) |
18 July 2007 | Appointment of a voluntary liquidator (1 page) |
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2006 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2006 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2005 | Ad 02/09/03--------- £ si 100@1 (2 pages) |
26 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 September 2003 | Return made up to 08/08/03; full list of members
|
24 May 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
21 August 2002 | New director appointed (2 pages) |
8 August 2002 | Incorporation (14 pages) |