Caterham
Surrey
CR3 5XN
Director Name | Smita Shirish Patel |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 221 Chaldon Road Caterham Surrey CR3 5XN |
Secretary Name | Smita Shirish Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 221 Chaldon Road Caterham Surrey CR3 5XN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 13 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,246 |
Cash | £743 |
Current Liabilities | £45,859 |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2009 | Application for striking-off (1 page) |
17 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
11 April 2005 | Return made up to 07/04/05; full list of members
|
12 November 2004 | Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page) |
12 November 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
2 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
26 July 2003 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
5 July 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Ad 07/04/03-10/04/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New secretary appointed;new director appointed (2 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: 13 sheaveshill parade sheaveshill avenue london NW9 6RS (1 page) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Director resigned (1 page) |