10 Croydon Lane South
Banstead
Surrey
SM7 3AF
Director Name | Mr Trevor Lionel Carvall |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2012(8 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 04 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Croydon Lane South Banstead Surrey SM7 3AF |
Director Name | Mr Trevor Lionel Carvall |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elmcroft 10 Croydon Lane South Banstead Surrey SM7 3AF |
Director Name | Matthew John Harding |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 March 2009) |
Role | Company Director |
Correspondence Address | 10 The Avenue Cheam Sutton Surrey SM2 7BQ |
Director Name | Robert Fitzgerald Earle |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 April 2012) |
Role | Media Presenter |
Country of Residence | United States |
Correspondence Address | 19484 Shetland Lane Kerrigan Ranch Yorba, Linda California 92886 |
Director Name | Ryan Grundy |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(4 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 09 February 2010) |
Role | Eductaion |
Correspondence Address | 86d Sinclair Road London W14 0NJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7BE |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2012 | Application to strike the company off the register (3 pages) |
9 May 2012 | Application to strike the company off the register (3 pages) |
23 April 2012 | Appointment of Mr Trevor Lionel Carvall as a director on 23 April 2012 (2 pages) |
23 April 2012 | Termination of appointment of Robert Earle as a director (1 page) |
23 April 2012 | Termination of appointment of Robert Fitzgerald Earle as a director on 23 April 2012 (1 page) |
23 April 2012 | Appointment of Mr Trevor Lionel Carvall as a director (2 pages) |
27 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-03-27
|
27 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-03-27
|
6 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Director's details changed for Robert Fitzgerald Earle on 4 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Robert Fitzgerald Earle on 4 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Robert Fitzgerald Earle on 4 April 2011 (2 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
26 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
19 February 2010 | Termination of appointment of Ryan Grundy as a director (1 page) |
19 February 2010 | Termination of appointment of Ryan Grundy as a director (1 page) |
2 June 2009 | Director appointed robert fitzgerald earle (1 page) |
2 June 2009 | Director appointed ryan grundy (1 page) |
2 June 2009 | Return made up to 17/03/09; full list of members (4 pages) |
2 June 2009 | Appointment Terminated Director trevor carvall (1 page) |
2 June 2009 | Appointment Terminated Director matthew harding (1 page) |
2 June 2009 | Appointment terminated director matthew harding (1 page) |
2 June 2009 | Director appointed robert fitzgerald earle (1 page) |
2 June 2009 | Appointment terminated director trevor carvall (1 page) |
2 June 2009 | Return made up to 17/03/09; full list of members (4 pages) |
2 June 2009 | Director appointed ryan grundy (1 page) |
7 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
7 April 2009 | Accounts made up to 31 July 2008 (1 page) |
4 April 2009 | Company name changed london property brokers LIMITED\certificate issued on 08/04/09 (2 pages) |
4 April 2009 | Company name changed london property brokers LIMITED\certificate issued on 08/04/09 (2 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
14 May 2008 | Accounts made up to 31 July 2007 (2 pages) |
13 May 2008 | Return made up to 17/03/08; no change of members
|
13 May 2008 | Return made up to 17/03/08; no change of members
|
11 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
11 June 2007 | Accounts made up to 31 July 2006 (1 page) |
12 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
12 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
19 February 2007 | Company name changed primeplace homes (london) limite d\certificate issued on 19/02/07 (2 pages) |
19 February 2007 | Company name changed primeplace homes (london) limite d\certificate issued on 19/02/07 (2 pages) |
19 June 2006 | Return made up to 17/03/06; full list of members (7 pages) |
19 June 2006 | Return made up to 17/03/06; full list of members (7 pages) |
19 January 2006 | Accounts made up to 31 July 2005 (1 page) |
19 January 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
18 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2005 | Return made up to 17/03/05; full list of members (7 pages) |
6 April 2005 | Return made up to 17/03/05; full list of members (7 pages) |
24 June 2004 | Ad 28/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 June 2004 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
24 June 2004 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
24 June 2004 | Ad 28/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | New secretary appointed;new director appointed (2 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Memorandum and Articles of Association (15 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | Memorandum and Articles of Association (15 pages) |
20 May 2004 | New secretary appointed;new director appointed (2 pages) |
12 May 2004 | Company name changed speed 9863 LIMITED\certificate issued on 12/05/04 (2 pages) |
12 May 2004 | Company name changed speed 9863 LIMITED\certificate issued on 12/05/04 (2 pages) |
6 May 2004 | Registered office changed on 06/05/04 from: 6-8 underwood street london N1 7JQ (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: 6-8 underwood street london N1 7JQ (1 page) |
17 March 2004 | Incorporation (19 pages) |
17 March 2004 | Incorporation (19 pages) |