Caterham
Surrey
CR3 6JP
Director Name | Patricia Flores Rickard |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2005(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 09 April 2020) |
Role | Graphic Designer |
Correspondence Address | 13 Stafford Close Caterham Surrey CR3 6JP |
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 1 Regent Street London SW1Y 4NW |
Director Name | Graham Paul Abel |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 137 Salmons Lane Whyteleafe Surrey CR3 0HB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Calder & Co 1 Regent Street London SW1Y 4NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2006 |
---|---|
Net Worth | -£20,568 |
Cash | £206 |
Current Liabilities | £23,497 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 April 2010 | Dissolution deferment (1 page) |
---|---|
23 April 2010 | Completion of winding up (1 page) |
20 March 2009 | Order of court to wind up (1 page) |
20 February 2009 | Compulsory strike-off action has been suspended (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
16 August 2005 | New director appointed (1 page) |
15 August 2005 | Director resigned (1 page) |
12 May 2005 | Return made up to 09/02/05; full list of members (5 pages) |
1 December 2004 | Resolutions
|
1 December 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | New director appointed (2 pages) |
9 February 2004 | Incorporation (16 pages) |