Croydon Lane
Banstead
Surrey
SM7 3AT
Director Name | Mr Daniel Mark Wootton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2008(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 04 June 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Sunnyside Brinkworth Chippenham SN15 5BY |
Director Name | Richard George King |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Software Development Consultant |
Correspondence Address | 16 Brune Street London E1 7NJ |
Director Name | Carole Barnum |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 May 2004(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 September 2007) |
Role | Consultant |
Correspondence Address | 16 Brune Street London E1 7NJ |
Director Name | Eric James Wilson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 November 2006) |
Role | Consultant Sales Vp |
Correspondence Address | Burley Lodge Stud Hyde End Road Shinfield Reading Berkshire RG2 9EP |
Secretary Name | Mr John Benedict Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(3 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 11 October 2007) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 26 Cottage Lane Marlbrook Bromsgrove Worcs B60 1DW |
Director Name | Mrs Jennifer Baker-Hirst |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(4 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 12 October 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Braye House The Glebefield, Shoreham Lane, Riverhead Sevenoaks Kent TN13 3DR |
Secretary Name | Mrs Jennifer Baker-Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(4 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 September 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Braye House The Glebefield, Shoreham Lane, Riverhead Sevenoaks Kent TN13 3DR |
Director Name | Mr Peter Raymond Broome |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 20 August 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Wyncourt House Paynes Lane Broughton Hampshire SO20 8AH |
Secretary Name | Corporo Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | 5th Floor Morley House 314-322 Regent Street London W1B 3BG |
Secretary Name | Donnington Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2006(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 September 2007) |
Correspondence Address | 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ |
Registered Address | 17 St. Helens Place London EC3A 6DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
91.6k at £0.01 | Richard George King 8.70% Ordinary |
---|---|
77.5k at £0.01 | Stargate Capital Investment Group LTD 7.36% Ordinary |
70k at £0.01 | Peter Broome 6.65% Ordinary |
53.7k at £0.01 | Share Nominees LTD 5.10% Ordinary |
50.2k at £0.01 | Thistlegrove Investment LTD 4.76% Ordinary |
42k at £0.01 | Bluejays Consulting Limited 3.99% Ordinary |
32k at £0.01 | Keith Ridgway 3.04% Ordinary |
30k at £0.01 | Eric James Wilson 2.85% Ordinary |
29.4k at £0.01 | Leonard Palmer 2.79% Ordinary |
25k at £0.01 | Philip Inge Chang 2.38% Ordinary |
188.9k at £0.01 | Matthijs Tellegen 17.94% Ordinary |
150k at £0.01 | Aurelien Voituriez 14.25% Ordinary |
150k at £0.01 | Isis Valliergues Barnum 14.25% Ordinary |
15.1k at £0.01 | Marius Brinkhorst 1.44% Ordinary |
10.2k at £0.01 | Maarten Oldenhof 0.97% Ordinary |
7.9k at £0.01 | Move2mobile 0.75% Ordinary |
7.7k at £0.01 | Andrew Schwager 0.73% Ordinary |
- | OTHER 0.72% - |
5.2k at £0.01 | C.t. Spencer-phillips 0.49% Ordinary |
5k at £0.01 | John Lindsay 0.48% Ordinary |
3.8k at £0.01 | Trustees Of Mansukh 0.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£561,280 |
Cash | £385 |
Current Liabilities | £572,859 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2013 | Application to strike the company off the register (3 pages) |
8 February 2013 | Application to strike the company off the register (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders Statement of capital on 2012-09-26
|
26 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders Statement of capital on 2012-09-26
|
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 November 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 28 June 2010 (2 pages) |
28 June 2010 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 28 June 2010 (2 pages) |
9 November 2009 | Resolutions
|
9 November 2009 | Resolutions
|
3 September 2009 | Return made up to 19/08/09; full list of members (9 pages) |
3 September 2009 | Return made up to 19/08/09; full list of members (9 pages) |
27 August 2009 | Amended accounts made up to 31 March 2008 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 August 2009 | Amended accounts made up to 31 March 2008 (6 pages) |
25 August 2009 | Appointment terminated director peter broome (1 page) |
25 August 2009 | Appointment Terminated Director peter broome (1 page) |
23 April 2009 | Appointment Terminated Director richard king (1 page) |
23 April 2009 | Appointment terminated director richard king (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from the clock house station approach marlow bucks SL7 1NT (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from the clock house station approach marlow bucks SL7 1NT (1 page) |
30 September 2008 | Appointment terminated secretary jennifer baker-hirst (1 page) |
30 September 2008 | Appointment Terminated Secretary jennifer baker-hirst (1 page) |
25 September 2008 | Return made up to 19/08/08; full list of members (10 pages) |
25 September 2008 | Director's Change of Particulars / gita patel / 24/09/2008 / Title was: , now: mrs; HouseName/Number was: , now: junipers; Street was: jumpers, now: croydon lane; Area was: croydon lane, now: (2 pages) |
25 September 2008 | Director's change of particulars / gita patel / 24/09/2008 (2 pages) |
25 September 2008 | Director's change of particulars / richard king / 24/09/2008 (1 page) |
25 September 2008 | Director's Change of Particulars / richard king / 24/09/2008 / Occupation was: software development consultan, now: software development consultant (1 page) |
25 September 2008 | Return made up to 19/08/08; full list of members (10 pages) |
21 August 2008 | Director appointed peter raymond broome (2 pages) |
21 August 2008 | Director appointed peter raymond broome (2 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from 16 brune street coppergate house london E1 7NJ (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from 16 brune street coppergate house london E1 7NJ (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | Director resigned (1 page) |
17 October 2007 | New director appointed (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | New director appointed (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Return made up to 19/08/07; full list of members (6 pages) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Return made up to 19/08/07; full list of members (6 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
25 March 2007 | S-div 02/03/07 (1 page) |
25 March 2007 | Resolutions
|
25 March 2007 | Ad 02/03/07--------- £ si [email protected]=1113 £ ic 3122/4235 (2 pages) |
25 March 2007 | Ad 02/03/07--------- £ si [email protected]=1113 £ ic 3122/4235 (2 pages) |
25 March 2007 | Nc inc already adjusted 02/03/07 (1 page) |
25 March 2007 | Nc inc already adjusted 02/03/07 (1 page) |
25 March 2007 | S-div 02/03/07 (1 page) |
25 March 2007 | Resolutions
|
21 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2007 | New secretary appointed (1 page) |
16 February 2007 | New secretary appointed (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Return made up to 19/08/06; full list of members (5 pages) |
22 January 2007 | Return made up to 19/08/06; full list of members (5 pages) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
30 October 2006 | Return made up to 19/08/05; full list of members (2 pages) |
30 October 2006 | Return made up to 19/08/05; full list of members (2 pages) |
1 September 2006 | New director appointed (1 page) |
1 September 2006 | New director appointed (1 page) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | New secretary appointed (1 page) |
14 July 2006 | Particulars of mortgage/charge (5 pages) |
14 July 2006 | Particulars of mortgage/charge (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: 13 st paul's hill winchester hampshire SO22 5AE (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: 13 st paul's hill winchester hampshire SO22 5AE (1 page) |
23 June 2005 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
23 June 2005 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
7 January 2005 | Return made up to 19/08/04; full list of members
|
7 January 2005 | Return made up to 19/08/04; full list of members (7 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: 29A elsham road london W14 8HB (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: 29A elsham road london W14 8HB (1 page) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (1 page) |
27 May 2004 | New director appointed (1 page) |
19 August 2003 | Incorporation (14 pages) |
19 August 2003 | Incorporation (14 pages) |