Lansdowne Road
Purley
Surrey
CR8 2PH
Secretary Name | Mrs Susan Carole Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(1 month, 1 week after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 11 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Wembury Park Newchapel Lingfield Surrey RH7 6HH |
Secretary Name | Mrs Pamela Kathleen Manster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 20 Westlands Way Oxted Surrey RH8 0ND |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Correspondence Address | 116 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Correspondence Address | 116 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Registered Address | 11 French Apartments Lansdowne Road, Purley Surrey CR8 2PH |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £37,020 |
Gross Profit | £29,805 |
Net Worth | £1,089 |
Cash | £246 |
Current Liabilities | £4,653 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
20 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 20 westlands way oxted surrey RH8 0ND (1 page) |
5 July 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
4 January 2006 | Return made up to 06/12/05; full list of members (2 pages) |
1 June 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
7 January 2005 | Return made up to 06/12/04; full list of members (2 pages) |
4 August 2004 | Director's particulars changed (1 page) |
8 January 2004 | Return made up to 06/12/03; full list of members (6 pages) |
1 March 2003 | New secretary appointed (2 pages) |
23 January 2003 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: c/o midlands company services LTD, ut 30 the old woodyard hall drive, hagley worcestershire DY9 9LQ (2 pages) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Ad 15/01/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Incorporation (9 pages) |