South Norwood
London
SE25 4BZ
Director Name | Cllr Martin Andrew Tiedemann |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2003(same day as company formation) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 84 Bridle Road Croydon Surrey CR0 8HE |
Secretary Name | Timothy Godfrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2003(same day as company formation) |
Role | Tour Operator |
Country of Residence | England |
Correspondence Address | 58 Norhyrst Avenue South Norwood London SE25 4BZ |
Director Name | Robert Frederick Kirby |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2003(4 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 28 April 2009) |
Role | Tour Operator |
Correspondence Address | 63 Shaxton Crescent Croydon CR0 0NW |
Registered Address | 1st Floor 46 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £239,989 |
Gross Profit | £31,608 |
Net Worth | -£52,995 |
Cash | £153 |
Current Liabilities | £18,649 |
Latest Accounts | 30 November 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 January 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 January 2009 | Liquidators statement of receipts and payments to 20 January 2009 (6 pages) |
24 December 2008 | Liquidators statement of receipts and payments to 5 December 2008 (6 pages) |
19 December 2007 | Registered office changed on 19/12/07 from: 299 northborough road london SW16 4TR (1 page) |
18 December 2007 | Statement of affairs (10 pages) |
18 December 2007 | Appointment of a voluntary liquidator (1 page) |
18 December 2007 | Resolutions
|
30 November 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
23 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
18 July 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
17 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
14 July 2006 | Director's particulars changed (1 page) |
6 July 2005 | Return made up to 05/07/05; full list of members (7 pages) |
20 April 2005 | Total exemption full accounts made up to 30 November 2004 (12 pages) |
5 August 2004 | Return made up to 05/07/04; full list of members (7 pages) |
16 December 2003 | Ad 09/07/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
19 July 2003 | Accounting reference date extended from 31/07/04 to 30/11/04 (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: 58 norhyrst avenue london SE25 4BZ (1 page) |
17 July 2003 | New director appointed (2 pages) |