Pine Coombe
Croydon
Surrey
CR0 5HS
Secretary Name | Dr Amanda Kanchana Dias Samarawickrama |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 19 October 2010) |
Role | Company Director |
Correspondence Address | Flat 1 Ashborne House 10 Lawrie Park Gardens London SE26 6HL |
Secretary Name | Mr Chimanlal Narayanbhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Grosvenor Gardens Southgate London N14 4TX |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Flat 74 Throwley Way Sutton Surrey SM1 4AF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,237 |
Cash | £1,798 |
Current Liabilities | £23,199 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 August 2010 | Registered office address changed from High Trees Pine Coombe Shirley Hills Croydon Surrey CR0 5HS on 13 August 2010 (1 page) |
13 August 2010 | Registered office address changed from High Trees Pine Coombe Shirley Hills Croydon Surrey CR0 5HS on 13 August 2010 (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
6 October 2008 | Return made up to 08/09/08; full list of members (3 pages) |
6 October 2008 | Return made up to 08/09/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 July 2008 | Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page) |
24 July 2008 | Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page) |
13 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
13 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
6 October 2006 | Return made up to 08/09/06; full list of members (2 pages) |
6 October 2006 | Return made up to 08/09/06; full list of members (2 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
3 January 2006 | Return made up to 08/09/05; full list of members (2 pages) |
3 January 2006 | Return made up to 08/09/05; full list of members (2 pages) |
3 January 2006 | Secretary's particulars changed (1 page) |
3 January 2006 | Secretary's particulars changed (1 page) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
2 June 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
2 June 2005 | Secretary resigned (1 page) |
28 October 2004 | Return made up to 08/09/04; full list of members (6 pages) |
28 October 2004 | Return made up to 08/09/04; full list of members (6 pages) |
18 September 2003 | Secretary resigned (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Secretary resigned (2 pages) |
18 September 2003 | Director resigned (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
8 September 2003 | Incorporation (18 pages) |