South Croydon
Surrey
CR2 0QB
Director Name | David Pickering |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 82 Braemar Avenue South Croydon Surrey CR2 0QB |
Secretary Name | David Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 82 Braemar Avenue South Croydon Surrey CR2 0QB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
31 January 2006 | Dissolved (1 page) |
---|---|
31 October 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 August 2005 | Liquidators statement of receipts and payments (5 pages) |
17 August 2004 | Resolutions
|
17 August 2004 | Appointment of a voluntary liquidator (1 page) |
17 August 2004 | Statement of affairs (6 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: 13 melrose road coulsdon surrey CR5 3JH (1 page) |
2 April 2004 | Secretary resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
15 January 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: 82 braemar avenue south croydon surrey CR2 0QB (1 page) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | New director appointed (2 pages) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | Secretary resigned (1 page) |
19 July 2003 | Registered office changed on 19/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
19 July 2003 | New secretary appointed;new director appointed (2 pages) |