Purley
Surrey
CR8 3EJ
Secretary Name | Snehlata Satish Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2005(1 day after company formation) |
Appointment Duration | 7 years, 4 months (closed 19 June 2012) |
Role | Company Director |
Correspondence Address | 23 Elm Quay Court Nine Elms Lane London SW8 5DE |
Director Name | Mr Purgent Vinubhai Patel |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2005(10 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 19 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Plough Lane Purley Surrey CR8 3JD |
Director Name | Mr Kevin Francis Bullen |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 13 Silverwell Street Bolton Lancashire BL1 1PP |
Secretary Name | Kate Bullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Silverwell Street Bolton Greater Manchester BL1 1PP |
Registered Address | Brandon House Marlowe Way Croydon CR0 4XS |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington North |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Harshadrai Ishwerbhai Patel 50.00% Ordinary |
---|---|
50 at £1 | Purgent Vinubhai Patel 50.00% Ordinary |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2012 | Application to strike the company off the register (3 pages) |
24 February 2012 | Application to strike the company off the register (3 pages) |
16 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders Statement of capital on 2011-02-16
|
16 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders Statement of capital on 2011-02-16
|
15 February 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
15 February 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
25 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 March 2009 | Return made up to 26/01/09; full list of members (4 pages) |
9 March 2009 | Return made up to 26/01/09; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
6 March 2008 | Return made up to 26/01/08; full list of members (4 pages) |
6 March 2008 | Return made up to 26/01/08; full list of members (4 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: brandon house 1 balham new road london SW12 9PH (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: brandon house 1 balham new road london SW12 9PH (1 page) |
16 May 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
30 January 2007 | Return made up to 26/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 26/01/07; full list of members (3 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
2 February 2006 | Return made up to 26/01/06; full list of members (3 pages) |
2 February 2006 | Return made up to 26/01/06; full list of members (3 pages) |
2 February 2006 | Ad 25/11/05--------- £ si 99@99=9801 (1 page) |
2 February 2006 | Ad 27/01/05--------- £ si 1@1=1 (1 page) |
2 February 2006 | Ad 27/01/05--------- £ si 1@1=1 (1 page) |
2 February 2006 | Ad 25/11/05--------- £ si 99@99=9801 (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Ad 25/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2006 | Company name changed interport (europe) LIMITED\certificate issued on 10/01/06 (2 pages) |
10 January 2006 | Company name changed interport (europe) LIMITED\certificate issued on 10/01/06 (2 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: 13, silverwell street bolton greater manchester BL1 1PP (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: 13, silverwell street bolton greater manchester BL1 1PP (1 page) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | Director resigned (1 page) |
26 January 2005 | Incorporation (30 pages) |
26 January 2005 | Incorporation (30 pages) |