Reigate
Surrey
RH2 8HW
Director Name | Christopher Alan Lennan Purnell |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 January 2014) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Garthside Rockshaw Road Redhill Surrey RH1 3DB |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | Turner Hampton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(2 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 2009) |
Correspondence Address | 22 Chertsey Road Woking Surrey GU21 5AB |
Registered Address | 103/105 Brighton Road Coulsdon Surrey CR5 2NG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | C.a. Purnell 50.00% Ordinary |
---|---|
1 at £1 | M. Rackham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£54,905 |
Cash | £2,295 |
Current Liabilities | £1,385 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2014 | Application to strike the company off the register (3 pages) |
26 February 2014 | Application to strike the company off the register (3 pages) |
14 February 2014 | Termination of appointment of Christopher Lennan Purnell as a director (1 page) |
14 February 2014 | Termination of appointment of Christopher Lennan Purnell as a director (1 page) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders Statement of capital on 2013-01-08
|
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders Statement of capital on 2013-01-08
|
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders Statement of capital on 2013-01-08
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 February 2010 | Director's details changed for Christopher Alan Lennan Purnell on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Christopher Alan Lennan Purnell on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Christopher Alan Lennan Purnell on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 March 2009 | Return made up to 07/01/09; full list of members (3 pages) |
26 March 2009 | Return made up to 07/01/09; full list of members (3 pages) |
26 March 2009 | Appointment terminated secretary turner hampton secretaries LIMITED (1 page) |
26 March 2009 | Appointment terminated secretary turner hampton secretaries LIMITED (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from turner hampton 22 chertsey road woking GU21 5AB (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from turner hampton 22 chertsey road woking GU21 5AB (1 page) |
7 March 2008 | Return made up to 07/01/08; full list of members (3 pages) |
7 March 2008 | Return made up to 07/01/08; full list of members (3 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
3 January 2008 | Ad 11/12/07--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
3 January 2008 | Ad 11/12/07--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
19 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
19 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
12 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
12 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
17 January 2006 | Return made up to 07/01/06; full list of members (2 pages) |
17 January 2006 | Return made up to 07/01/06; full list of members (2 pages) |
14 January 2005 | Return made up to 07/01/05; full list of members (6 pages) |
14 January 2005 | Return made up to 07/01/05; full list of members (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 October 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
18 October 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
8 April 2004 | Return made up to 07/01/04; full list of members (6 pages) |
8 April 2004 | Return made up to 07/01/04; full list of members (6 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New secretary appointed (2 pages) |
31 January 2003 | New secretary appointed (2 pages) |
31 January 2003 | Registered office changed on 31/01/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
7 January 2003 | Incorporation (12 pages) |
7 January 2003 | Incorporation (12 pages) |