Caterham
Surrey
CR3 6EH
Director Name | Mrs Jozina Maxine Ireland |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 23 Dome Hill Peak Caterham Surrey CR3 6EH |
Secretary Name | Mr Jonathan Graeme Ireland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(same day as company formation) |
Role | Engineer |
Correspondence Address | 23 Dome Hill Peak Caterham Surrey CR3 6EH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £98,456 |
Cash | £118,760 |
Current Liabilities | £37,052 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 June 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 March 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 March 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 March 2011 | Liquidators statement of receipts and payments to 28 February 2011 (6 pages) |
3 March 2011 | Liquidators' statement of receipts and payments to 28 February 2011 (6 pages) |
22 April 2010 | Registered office address changed from 1 Bishops Wharf, Walnut Tree Close, Guildford Surrey GU1 4RA on 22 April 2010 (2 pages) |
22 April 2010 | Registered office address changed from 1 Bishops Wharf, Walnut Tree Close, Guildford Surrey GU1 4RA on 22 April 2010 (2 pages) |
9 April 2010 | Resolutions
|
9 April 2010 | Appointment of a voluntary liquidator (1 page) |
9 April 2010 | Resolutions
|
9 April 2010 | Declaration of solvency (4 pages) |
9 April 2010 | Declaration of solvency (4 pages) |
9 April 2010 | Appointment of a voluntary liquidator (1 page) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
5 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
13 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
13 June 2007 | Director's particulars changed (1 page) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 June 2006 | Return made up to 01/06/06; full list of members
|
19 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
5 June 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
5 June 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
11 August 2005 | Ad 25/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 August 2005 | Ad 25/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 June 2005 | Incorporation (17 pages) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Incorporation (17 pages) |