Purley
Surrey
CR8 1HR
Director Name | Philip John Doak |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2008(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 04 June 2013) |
Role | Sound Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 74 Colebrooke Row Islington London N1 8AA |
Secretary Name | Jamie Dower |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2008(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 04 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Lower Barn Road Purley Surrey CR8 1HR |
Director Name | Adam William Palmer |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2010(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acorn House 74-94 Cherry Orchard Road Croydon Surrey CR0 6BA |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Pauline Rebecca Edwards |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Batten House Worsopp Drive Clapham London SW4 9QS |
Director Name | Ms Lucinda Gray |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Bramah Green London SW9 7RG |
Secretary Name | Ms Lucinda Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Bramah Green London SW9 7RG |
Director Name | Simone Theressa Marsh Henry |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 02 September 2005) |
Role | Teacher |
Correspondence Address | 9 Pochard Court 46 Eagle Drive London NW9 5BQ |
Director Name | Maurice Donovan Dyer |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2005(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 January 2006) |
Role | Consultant |
Correspondence Address | Flat 7 Agwes House Hayter Road London Sw2 |
Director Name | Isaac Charles Edwards |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2006(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 December 2006) |
Role | Company Director |
Correspondence Address | 131 Birchanger Road London SE25 5BH |
Secretary Name | Vilma Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2006(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 December 2006) |
Role | Company Director |
Correspondence Address | 301 Portland Road South Norwood London SE25 4QQ |
Registered Address | Acorn House 74-94 Cherry Orchard Road Croydon Surrey CR0 6BA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Addiscombe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,575 |
Net Worth | £29,771 |
Cash | £7 |
Current Liabilities | £426 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
19 January 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
16 January 2012 | Annual return made up to 13 October 2011 no member list (5 pages) |
16 January 2012 | Annual return made up to 13 October 2011 no member list (5 pages) |
15 February 2011 | Appointment of Adam William Palmer as a director (3 pages) |
15 February 2011 | Appointment of Adam William Palmer as a director (3 pages) |
14 November 2010 | Annual return made up to 13 October 2010 no member list (4 pages) |
14 November 2010 | Annual return made up to 13 October 2010 no member list (4 pages) |
22 July 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
22 July 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
16 November 2009 | Annual return made up to 13 October 2009 no member list (4 pages) |
16 November 2009 | Director's details changed for Philip John Doak on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Philip John Doak on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Jamie Dower on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 13 October 2009 no member list (4 pages) |
16 November 2009 | Director's details changed for Jamie Dower on 16 November 2009 (2 pages) |
7 August 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
7 August 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
9 December 2008 | Annual return made up to 13/10/08 (2 pages) |
9 December 2008 | Annual return made up to 13/10/08 (2 pages) |
29 July 2008 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
29 July 2008 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
18 March 2008 | Director's Change of Particulars / philip doak / 12/03/2008 / HouseName/Number was: , now: 74; Street was: 48 lascelles avenue, now: colebrooke row; Post Town was: withernsea, now: islington; Region was: north humberside, now: london; Post Code was: HU19 2EB, now: N1 8AA (1 page) |
18 March 2008 | Director's change of particulars / philip doak / 12/03/2008 (1 page) |
12 March 2008 | Secretary appointed jamie dower (1 page) |
12 March 2008 | Secretary appointed jamie dower (1 page) |
10 March 2008 | Appointment Terminated Director lucinda gray (1 page) |
10 March 2008 | Appointment terminated director pauline edwards (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from acorn house 74-94 cherry orchard road croydon surrey CR9 6DA (1 page) |
10 March 2008 | Appointment Terminated Director pauline edwards (1 page) |
10 March 2008 | Appointment terminated director lucinda gray (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from acorn house 74-94 cherry orchard road croydon surrey CR9 6DA (1 page) |
21 February 2008 | New director appointed (1 page) |
21 February 2008 | New director appointed (1 page) |
9 November 2007 | Annual return made up to 13/10/07 (2 pages) |
9 November 2007 | Annual return made up to 13/10/07 (2 pages) |
27 September 2007 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
27 September 2007 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
10 September 2007 | New director appointed (1 page) |
10 September 2007 | New director appointed (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
15 November 2006 | Annual return made up to 13/10/06 (4 pages) |
15 November 2006 | Annual return made up to 13/10/06 (4 pages) |
27 July 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
27 July 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | New director appointed (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | New secretary appointed (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | New secretary appointed (1 page) |
16 November 2005 | Annual return made up to 13/10/05 (5 pages) |
16 November 2005 | Annual return made up to 13/10/05 (5 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: acorn house 74-94 cherry orchard road croydon surrey CR9 6DA (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: acorn house 74-94 cherry orchard road croydon surrey CR9 6DA (1 page) |
5 August 2005 | Total exemption full accounts made up to 31 March 2005 (17 pages) |
5 August 2005 | Total exemption full accounts made up to 31 March 2005 (17 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
18 March 2005 | New director appointed (1 page) |
18 March 2005 | New director appointed (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
16 November 2004 | Annual return made up to 13/10/04
|
16 November 2004 | Annual return made up to 13/10/04 (4 pages) |
9 March 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
9 March 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
13 October 2003 | Incorporation (28 pages) |
13 October 2003 | Incorporation (28 pages) |