Coombe Avenue
Croydon
Surrey
CR0 5SD
Director Name | Peter Maxwell Brown |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2003(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Keyte & Co House Coombe Avenue Croydon Surrey CR0 5SD |
Director Name | Nicholas Jeremy Woodman |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2003(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Keyte & Co House Coombe Avenue Croydon Surrey CR0 5SD |
Secretary Name | Keyte & Co. Accountants Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2008(5 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 22 March 2011) |
Correspondence Address | Keyte & Co House Coombe Avenue Croydon CR0 5SD |
Secretary Name | Ann Elizabeth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | The Red House Warren Drive Kingswood Surrey KT20 6PT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Keyte & Co House Coombe Avenue Croydon Surrey CR0 5SD |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,857,206 |
Cash | £1,312 |
Current Liabilities | £2,114 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2010 | Application to strike the company off the register (3 pages) |
26 November 2010 | Application to strike the company off the register (3 pages) |
16 June 2010 | Secretary's details changed for Keyte & Co. Accountants Ltd on 30 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders Statement of capital on 2010-06-16
|
16 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders Statement of capital on 2010-06-16
|
16 June 2010 | Secretary's details changed for Keyte & Co. Accountants Ltd on 30 May 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
29 October 2009 | Director's details changed for Nicholas Jeremy Woodman on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Jonathan Neil Broome on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Nicholas Jeremy Woodman on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Peter Maxwell Brown on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Peter Maxwell Brown on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Jonathan Neil Broome on 21 October 2009 (2 pages) |
19 August 2009 | Notice of assignment of name or new name to shares (1 page) |
19 August 2009 | Notice of assignment of name or new name to shares (1 page) |
3 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
20 August 2008 | Secretary appointed keyte & co. Accountants LTD (1 page) |
20 August 2008 | Secretary appointed keyte & co. Accountants LTD (1 page) |
20 August 2008 | Appointment terminated secretary ann brown (1 page) |
20 August 2008 | Appointment Terminated Secretary ann brown (1 page) |
4 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
1 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
5 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
5 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
13 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
13 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
5 October 2004 | Resolutions
|
5 October 2004 | Resolutions
|
29 September 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
15 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
15 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: 1 coombe avenue croydon surrey CR0 5SD (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 1 coombe avenue croydon surrey CR0 5SD (1 page) |
5 July 2003 | Resolutions
|
5 July 2003 | Memorandum and Articles of Association (22 pages) |
5 July 2003 | Ad 26/06/03--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
5 July 2003 | Ad 26/06/03--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
5 July 2003 | Resolutions
|
5 July 2003 | Memorandum and Articles of Association (22 pages) |
6 June 2003 | New director appointed (1 page) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (1 page) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | Director resigned (1 page) |
30 May 2003 | Incorporation (18 pages) |
30 May 2003 | Incorporation (18 pages) |