Thornton Heath
Surrey
CR7 6HL
Director Name | Deven Sagard Pillay |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Kenley Road Kingston Upon Thames Surrey KT1 3RS |
Director Name | Matthew Williams |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Brick House Lane Dore Sheffield S17 3DQ |
Secretary Name | Danielle Pillay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2006(2 years, 1 month after company formation) |
Appointment Duration | 11 months (closed 06 March 2007) |
Role | Company Director |
Correspondence Address | 58 Grove Road Thornton Heath Surrey CR7 6HL |
Director Name | Asara Pillay |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Grove Road Thornton Heath Surrey CR7 6HL |
Director Name | Cordell Pillay |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Grove Road Thornton Heath Surrey CR7 6HL |
Director Name | Mr Earl David Pinnock |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Sunnyvale Avenue Totley Sheffield S17 4FD |
Secretary Name | Cordell Pillay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Grove Road Thornton Heath Surrey CR7 6HL |
Secretary Name | Miss Keeley Joanne Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 December 2005) |
Role | Company Director |
Correspondence Address | 10 Wiseton Road Sheffield South Yorkshire S11 8SB |
Director Name | Paul Derek Pinnock |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 March 2006) |
Role | Business Manager |
Correspondence Address | 10 Wiseton Road Sheffield South Yorkshire S11 8SB |
Director Name | Businesslegal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Secretary Name | Businesslegal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Registered Address | 58 Grove Road, Thornton Heath Croydon Surrey CR7 6HL |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | West Thornton |
Built Up Area | Greater London |
Latest Accounts | 30 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2006 | Application for striking-off (1 page) |
25 July 2006 | Return made up to 05/03/06; full list of members (3 pages) |
23 May 2006 | Director's particulars changed (1 page) |
12 April 2006 | New secretary appointed (1 page) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: 73-75 division street sheffield south yorkshire S1 4GE (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Secretary resigned;director resigned (1 page) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: 58 grove road thornton heath surrey CR7 6HL (1 page) |
9 January 2006 | Total exemption small company accounts made up to 30 March 2005 (5 pages) |
9 September 2005 | Director resigned (1 page) |
11 April 2005 | Return made up to 05/03/05; full list of members (10 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New secretary appointed;new director appointed (2 pages) |
26 March 2004 | Registered office changed on 26/03/04 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page) |
26 March 2004 | New director appointed (2 pages) |