Crowthorne
Berkshire
RG45 7HR
Secretary Name | Beverley Gabrielle Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Glendale 25 Sandhurst Road Crowthorne Berkshire RG45 7HR |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O Frost Business Recovery Limited Square Root Business Centre 102 Windmill Road Croydon CR0 2XQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Selhurst |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £193,317 |
Gross Profit | £52,349 |
Net Worth | -£6,486 |
Cash | £53,237 |
Current Liabilities | £182,357 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
5 February 2008 | Dissolved (1 page) |
---|---|
5 November 2007 | Liquidators statement of receipts and payments (5 pages) |
5 November 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 July 2007 | Liquidators statement of receipts and payments (5 pages) |
25 January 2007 | Liquidators statement of receipts and payments (6 pages) |
28 July 2006 | Liquidators statement of receipts and payments (5 pages) |
15 February 2006 | Resignation of a liquidator (1 page) |
19 January 2006 | Liquidators statement of receipts and payments (5 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: the old halsall arms 2 summerwood lane halsall L39 8RJ (1 page) |
11 January 2005 | Resolutions
|
11 January 2005 | Statement of affairs (8 pages) |
11 January 2005 | Appointment of a voluntary liquidator (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: glendale works 25 sandhurst road crowthorne berkshire RG45 7HR (1 page) |
27 September 2004 | Return made up to 03/09/04; full list of members (6 pages) |
23 June 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
19 September 2003 | Return made up to 03/09/03; full list of members (6 pages) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | New director appointed (2 pages) |