London
W14 8BD
Secretary Name | Jean Elizabeth Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Bumble Cottage 26 Lower Apperley Gloucestershire GL19 4DY Wales |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 52 Lower Addiscombe Road Croydon Surrey CR0 6AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Addiscombe |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£15,491 |
Cash | £736 |
Current Liabilities | £17,183 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 August 2008 | Return made up to 05/04/08; full list of members (3 pages) |
15 August 2008 | Return made up to 05/04/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 July 2007 | Return made up to 05/04/07; full list of members (2 pages) |
9 July 2007 | Return made up to 05/04/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 September 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
5 September 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
17 August 2006 | Return made up to 05/04/06; full list of members (2 pages) |
17 August 2006 | Return made up to 05/04/06; full list of members (2 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: 52 lower addiscombe road croydon surrey CR0 6AA (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 52 lower addiscombe road croydon surrey CR0 6AA (1 page) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Incorporation (12 pages) |
5 April 2005 | Incorporation (12 pages) |