Warlingham
Surrey
CR6 9NS
Secretary Name | Ross Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2007(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 03 July 2014) |
Role | Company Director |
Correspondence Address | 53 Tollers Lane Old Coulsdon Surrey CR5 1BF |
Director Name | Aaron Andrew Derek Mathiot |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 April 2005) |
Role | Builder |
Correspondence Address | Zealand Huntingdon Road Crowborough East Sussex TN6 2LJ |
Secretary Name | Aaron Andrew Derek Mathiot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 April 2005) |
Role | Builder |
Correspondence Address | Zealand Huntingdon Road Crowborough East Sussex TN6 2LJ |
Secretary Name | Susannah May Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2005(6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 August 2006) |
Role | Company Director |
Correspondence Address | Zealand Cottage Huntingdon Road Crowborough East Sussex TN6 2LJ |
Secretary Name | Anne Martha Mathiot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 May 2007) |
Role | Company Director |
Correspondence Address | Zealand Huntingdon Road Crowborough Sussex TN6 2LJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
100 at £1 | Mr Steven Kirk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,897 |
Cash | £3,018 |
Current Liabilities | £61,647 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
25 November 2013 | Liquidators statement of receipts and payments to 23 September 2013 (10 pages) |
25 November 2013 | Liquidators' statement of receipts and payments to 23 September 2013 (10 pages) |
8 October 2012 | Registered office address changed from 34 Westway Caterham Surrey CR3 5TP United Kingdom on 8 October 2012 (2 pages) |
8 October 2012 | Registered office address changed from 34 Westway Caterham Surrey CR3 5TP United Kingdom on 8 October 2012 (2 pages) |
5 October 2012 | Resolutions
|
5 October 2012 | Statement of affairs with form 4.19 (6 pages) |
5 October 2012 | Appointment of a voluntary liquidator (1 page) |
31 July 2012 | Registered office address changed from Tax Assist Accounting 58 Croydon Road Caterham Surrey CR3 6QB on 31 July 2012 (1 page) |
31 May 2012 | Annual return made up to 15 October 2011 with a full list of shareholders Statement of capital on 2012-05-31
|
18 May 2012 | Registered office address changed from 35 Ballards Lane Finchley London N3 1XW on 18 May 2012 (2 pages) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2010 | Director's details changed for Steven Kirk on 1 January 2010 (2 pages) |
23 December 2010 | Director's details changed for Steven Kirk on 1 January 2010 (2 pages) |
23 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
12 May 2009 | Return made up to 15/10/08; full list of members (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 September 2008 | Return made up to 15/10/07; change of members (6 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from 5 north street hailsham east sussex BN27 1DQ (1 page) |
2 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | New secretary appointed (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
29 August 2006 | New secretary appointed (2 pages) |
29 August 2006 | Secretary resigned (1 page) |
14 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
14 November 2005 | Return made up to 15/10/05; full list of members (6 pages) |
9 May 2005 | Secretary resigned;director resigned (1 page) |
9 May 2005 | New secretary appointed (2 pages) |
14 April 2005 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
15 March 2005 | Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: 5 north street hailsham east sussex BN27 1DQ (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New secretary appointed;new director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
15 October 2004 | Incorporation (16 pages) |