South Croydon
Surrey
CR2 0RB
Director Name | Mr John Marton |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dower House Dene Park Shipbourne Road Tonbridge Kent TN11 9NS |
Director Name | Mr Martin Philip Taylor |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2005(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Lavender Cottage Frogmill Court Blackboy Lane Hurley, Maidenhead Berks SL6 5NS |
Secretary Name | Mr John Marton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dower House Dene Park Shipbourne Road Tonbridge Kent TN11 9NS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£37,457 |
Cash | £283 |
Current Liabilities | £38,750 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2008 | Application for striking-off (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
10 March 2008 | Director's change of particulars / martin taylor / 28/02/2008 (1 page) |
10 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
19 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
23 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
10 January 2006 | Accounting reference date extended from 31/12/05 to 31/07/06 (1 page) |
13 May 2005 | Ad 23/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 May 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New secretary appointed;new director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
28 February 2005 | Incorporation (31 pages) |