Caterham
Surrey
CR3 5SL
Director Name | Nicholas Kim Rosenberg |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Role | Solutions Architect |
Country of Residence | United Kingdom |
Correspondence Address | 10 Reid Avenue Caterham Surrey CR3 5SL |
Secretary Name | Nicholas Kim Rosenberg |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Role | Operates Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Reid Avenue Caterham Surrey CR3 5SL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Progress House 404 Brighton Road South Croydon Surrey CR2 6AN |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
1 at £1 | Simone Rosenberg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,354 |
Current Liabilities | £25,354 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | Application to strike the company off the register (3 pages) |
18 February 2014 | Application to strike the company off the register (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Previous accounting period shortened from 31 March 2014 to 31 October 2013 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 December 2013 | Previous accounting period shortened from 31 March 2014 to 31 October 2013 (1 page) |
10 April 2013 | Termination of appointment of Nicholas Rosenberg as a secretary (1 page) |
10 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-04-10
|
10 April 2013 | Termination of appointment of Nicholas Rosenberg as a director (1 page) |
10 April 2013 | Termination of appointment of Nicholas Rosenberg as a director (1 page) |
10 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-04-10
|
10 April 2013 | Termination of appointment of Nicholas Rosenberg as a secretary (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 June 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
2 April 2010 | Director's details changed for Simone Rosenberg on 31 March 2010 (2 pages) |
2 April 2010 | Director's details changed for Nicholas Kim Rosenberg on 31 March 2010 (2 pages) |
2 April 2010 | Director's details changed for Nicholas Kim Rosenberg on 31 March 2010 (2 pages) |
2 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
2 April 2010 | Director's details changed for Simone Rosenberg on 31 March 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 September 2008 | Return made up to 11/03/08; full list of members (3 pages) |
10 September 2008 | Director and secretary's change of particulars / nicholas rosenberg / 08/04/2008 (1 page) |
10 September 2008 | Director and secretary's change of particulars / nicholas rosenberg / 08/04/2008 (1 page) |
10 September 2008 | Director's change of particulars / simone rosenberg / 08/04/2008 (1 page) |
10 September 2008 | Director's change of particulars / simone rosenberg / 08/04/2008 (1 page) |
10 September 2008 | Return made up to 11/03/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 May 2007 | Return made up to 11/03/07; full list of members (2 pages) |
3 May 2007 | Return made up to 11/03/07; full list of members (2 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: keyte & co house coombe avenue croydon surrey CR0 5SD (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: keyte & co house coombe avenue croydon surrey CR0 5SD (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
22 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 4 masons avenue croydon surrey CR0 9XS (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 4 masons avenue croydon surrey CR0 9XS (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New secretary appointed;new director appointed (2 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | New secretary appointed;new director appointed (2 pages) |
17 March 2005 | Director resigned (1 page) |
11 March 2005 | Incorporation (20 pages) |
11 March 2005 | Incorporation (20 pages) |