Shirley
Croydon
Surrey
CR0 5HW
Director Name | Mrs Golnaz Garvey |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2004(4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 07 April 2009) |
Role | IT Trainer And Consultant |
Country of Residence | England |
Correspondence Address | 18 Mill View Gardens Shirley Croydon Surrey CR0 5HW |
Secretary Name | Mrs Golnaz Garvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2004(4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 07 April 2009) |
Role | IT Trainer And Consultant |
Country of Residence | England |
Correspondence Address | 18 Mill View Gardens Shirley Croydon Surrey CR0 5HW |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 18 Mill View Gardens Shirley Croydon Surrey CR0 5HW |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Heathfield |
Built Up Area | Greater London |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 July 2006 | Return made up to 16/04/06; full list of members (7 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | New secretary appointed;new director appointed (3 pages) |
4 June 2004 | New director appointed (3 pages) |
4 June 2004 | Registered office changed on 04/06/04 from: 31 corsham street london N1 6DR (1 page) |
16 April 2004 | Incorporation (18 pages) |