Caterham
Surrey
CR3 6TA
Secretary Name | Jacqueline Celia Jennings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2004(same day as company formation) |
Role | Book Keeper |
Correspondence Address | Park View Mead Road Edenbridge Kent TN8 5DD |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 624 Limpsfield Road Warlingham Surrey CR6 9DS |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Warlingham |
Ward | Warlingham East and Chelsham and Farleigh |
Built Up Area | Greater London |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2012 | Application to strike the company off the register (3 pages) |
14 March 2012 | Application to strike the company off the register (3 pages) |
28 September 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
28 September 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
11 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders Statement of capital on 2011-01-11
|
11 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders Statement of capital on 2011-01-11
|
11 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders Statement of capital on 2011-01-11
|
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
30 March 2010 | Director's details changed for Philip Allan on 31 December 2009 (2 pages) |
30 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Philip Allan on 31 December 2009 (2 pages) |
30 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
8 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
8 January 2009 | Director's change of particulars / philip allan / 28/08/2008 (1 page) |
8 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
8 January 2009 | Director's Change of Particulars / philip allan / 28/08/2008 / HouseName/Number was: , now: burntwood house; Street was: 6 cedar park, now: 106 burntwood lane; Post Code was: CR3 5DZ, now: CR3 6TA (1 page) |
17 June 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
17 June 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from classic house 365A limpsfield road warlingham surrey CR6 9HA (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from classic house 365A limpsfield road warlingham surrey CR6 9HA (1 page) |
7 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
28 July 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
28 July 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
3 February 2007 | Return made up to 06/01/07; full list of members (6 pages) |
3 February 2007 | Return made up to 06/01/07; full list of members
|
9 August 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
9 August 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: 105 eldon road caterham CR3 5JU (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: 105 eldon road caterham CR3 5JU (1 page) |
11 January 2006 | Return made up to 06/01/06; full list of members
|
11 January 2006 | Return made up to 06/01/06; full list of members (6 pages) |
26 October 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
26 October 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
8 February 2005 | Return made up to 06/01/05; full list of members (6 pages) |
8 February 2005 | Return made up to 06/01/05; full list of members (6 pages) |
18 January 2004 | New director appointed (2 pages) |
18 January 2004 | New director appointed (2 pages) |
18 January 2004 | New secretary appointed (2 pages) |
18 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Incorporation (16 pages) |
6 January 2004 | Incorporation (16 pages) |