Banstead
Surrey
SM7 1JS
Director Name | Mr Richard Croucher |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (closed 22 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Saint Nicholas Gardens Rochester Kent ME2 3NT |
Director Name | Mr Garry Penton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (closed 22 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Roundwood Way Banstead Surrey SM7 1EF |
Secretary Name | Mr Richard Croucher |
---|---|
Status | Closed |
Appointed | 01 December 2012(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 22 August 2014) |
Role | Company Director |
Correspondence Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Sk Company Secretarial Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 December 2012) |
Correspondence Address | Suite 8 19th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL |
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3.3k at £1 | Garry Penton 33.34% Ordinary |
---|---|
3.3k at £1 | Anthony James Clements 33.33% Ordinary |
3.3k at £1 | Richard Croucher 33.33% Ordinary |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2014 | Final Gazette dissolved following liquidation (1 page) |
22 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 May 2014 | Return of final meeting in a members' voluntary winding up (7 pages) |
22 May 2014 | Return of final meeting in a members' voluntary winding up (7 pages) |
2 April 2013 | Registered office address changed from C/O 21 St. Nicholas Gardens Rochester Kent ME2 3NT United Kingdom on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from C/O 21 St. Nicholas Gardens Rochester Kent ME2 3NT United Kingdom on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from C/O 21 St. Nicholas Gardens Rochester Kent ME2 3NT United Kingdom on 2 April 2013 (2 pages) |
22 March 2013 | Appointment of a voluntary liquidator (1 page) |
22 March 2013 | Resolutions
|
22 March 2013 | Declaration of solvency (3 pages) |
22 March 2013 | Declaration of solvency (3 pages) |
22 March 2013 | Resolutions
|
22 March 2013 | Appointment of a voluntary liquidator (1 page) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
10 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2012-12-10
|
10 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2012-12-10
|
10 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2012-12-10
|
3 December 2012 | Appointment of Mr Richard Croucher as a secretary (1 page) |
3 December 2012 | Appointment of Mr Richard Croucher as a secretary (1 page) |
3 December 2012 | Termination of appointment of Sk Company Secretarial Service Limited as a secretary (1 page) |
3 December 2012 | Termination of appointment of Sk Company Secretarial Service Limited as a secretary (1 page) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
16 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Secretary's details changed for Sk Company Secretarial Service Limited on 1 December 2011 (2 pages) |
16 December 2011 | Secretary's details changed for Sk Company Secretarial Service Limited on 1 December 2011 (2 pages) |
16 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Secretary's details changed for Sk Company Secretarial Service Limited on 1 December 2011 (2 pages) |
15 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Registered office address changed from Unit 5 Gateway Trading Est London Road Swanley Kent BR8 8GA England on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from Unit 5 Gateway Trading Est London Road Swanley Kent BR8 8GA England on 15 February 2011 (1 page) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
25 February 2010 | Registered office address changed from Unit 5 Gateway 20-25 Trading Estate London Road Swanley Kent BR8 8DE on 25 February 2010 (1 page) |
25 February 2010 | Secretary's details changed for Sk Company Secretarial Service Limited on 27 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Secretary's details changed for Sk Company Secretarial Service Limited on 27 January 2010 (2 pages) |
25 February 2010 | Registered office address changed from Unit 5 Gateway 20-25 Trading Estate London Road Swanley Kent BR8 8DE on 25 February 2010 (1 page) |
25 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
1 April 2009 | Return made up to 27/01/09; full list of members (4 pages) |
1 April 2009 | Return made up to 27/01/09; full list of members (4 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from 88-90 high street beckenham kent BR3 1ED (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 88-90 high street beckenham kent BR3 1ED (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from suite 181 airport house purley way croydon surrey CR0 0XZ (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from suite 181 airport house purley way croydon surrey CR0 0XZ (1 page) |
14 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
14 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
7 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
7 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
2 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
2 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
8 March 2006 | Return made up to 27/01/06; full list of members (3 pages) |
8 March 2006 | Return made up to 27/01/06; full list of members (3 pages) |
13 December 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
13 December 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
9 March 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
9 March 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
17 January 2005 | Return made up to 27/01/05; full list of members (7 pages) |
17 January 2005 | Return made up to 27/01/05; full list of members (7 pages) |
31 March 2004 | Return made up to 27/01/04; full list of members (7 pages) |
31 March 2004 | Return made up to 27/01/04; full list of members (7 pages) |
23 March 2004 | Ad 18/11/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
23 March 2004 | Statement of affairs (6 pages) |
23 March 2004 | Statement of affairs (6 pages) |
23 March 2004 | Ad 18/11/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
5 December 2003 | Resolutions
|
5 December 2003 | Nc inc already adjusted 17/11/03 (1 page) |
5 December 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
5 December 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
5 December 2003 | Nc inc already adjusted 17/11/03 (1 page) |
5 December 2003 | Resolutions
|
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
26 February 2003 | Director resigned (1 page) |
27 January 2003 | Incorporation (9 pages) |
27 January 2003 | Incorporation (9 pages) |