Littleheath
London
SE7 8ET
Director Name | Mr Clifford Anthony Quayle |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | English |
Status | Closed |
Appointed | 02 March 2005(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Little Sarratt Hall Moore Lane Sarratt Rickmansworth Hertfordshire WD3 6BS |
Director Name | Mr David Ian Roberts |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinehurst Friary Road Ascot SL5 9HD |
Secretary Name | Mr Gareth Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2007(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 21 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Soke Road Newborough Peterborough Cambridgeshire PE6 7QT |
Director Name | Mr John Anthony Andrews |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Company Director & Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Two Jays 38 Highfield Road Bickley Kent BR1 2JW |
Secretary Name | Mr John Anthony Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Jays 38 Highfield Road Bickley Kent BR1 2JW |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 2nd Floor Davis House 69-77 High Street Croydon CR0 1QE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £269,223 |
Gross Profit | £85,296 |
Net Worth | -£5,021 |
Cash | £21,731 |
Current Liabilities | £209,299 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
15 April 2010 | Liquidators' statement of receipts and payments to 18 February 2010 (5 pages) |
15 April 2010 | Liquidators statement of receipts and payments to 18 February 2010 (5 pages) |
25 February 2009 | Statement of affairs with form 4.19 (5 pages) |
25 February 2009 | Statement of affairs with form 4.19 (5 pages) |
25 February 2009 | Appointment of a voluntary liquidator (1 page) |
25 February 2009 | Appointment of a voluntary liquidator (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 25 gosfield street london W1W 6HQ (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 25 gosfield street london W1W 6HQ (1 page) |
19 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
29 February 2008 | Director's Change of Particulars / clifford quayle / 13/02/2008 / HouseName/Number was: , now: little sarratt hall; Street was: the old forge, now: moor lane; Area was: the green sarratt, now: sarratt; Post Code was: WD3 6BR, now: WD3 6BS; Country was: , now: united kingdom (1 page) |
29 February 2008 | Director's change of particulars / clifford quayle / 13/02/2008 (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 67A great titchfield street london W1W 7PT (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 67A great titchfield street london W1W 7PT (1 page) |
29 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
29 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
3 October 2007 | Secretary resigned;director resigned (1 page) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | Secretary resigned;director resigned (1 page) |
30 March 2007 | Return made up to 02/03/07; full list of members (8 pages) |
30 March 2007 | Return made up to 02/03/07; full list of members (8 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
18 May 2006 | Return made up to 02/03/06; full list of members (8 pages) |
18 May 2006 | Return made up to 02/03/06; full list of members (8 pages) |
5 December 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
5 December 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
9 May 2005 | New secretary appointed;new director appointed (3 pages) |
9 May 2005 | New secretary appointed;new director appointed (3 pages) |
15 April 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
15 April 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
13 April 2005 | New secretary appointed;new director appointed (1 page) |
13 April 2005 | New secretary appointed;new director appointed (1 page) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Ad 24/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2005 | Ad 24/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: 31 corsham street london N1 6DR (1 page) |
17 March 2005 | New director appointed (4 pages) |
17 March 2005 | New director appointed (4 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (4 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: 31 corsham street london N1 6DR (1 page) |
17 March 2005 | New director appointed (4 pages) |
17 March 2005 | New director appointed (2 pages) |
2 March 2005 | Incorporation (17 pages) |