25 Frith Road
Croydon
Surrey
CR0 1TH
Secretary Name | Jasmine Priya Sampoornam |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 01 September 2005(3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 05 May 2009) |
Role | Recruitment |
Correspondence Address | 16 Citi Scape 25 Frith Road Croydon Surrey CR0 1TH |
Director Name | Jasmine Priya Sampoornam |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 08 August 2007(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 05 May 2009) |
Role | Recuitment Consultant |
Correspondence Address | 16 Citi Scape 25 Frith Road Croydon Surrey CR0 1TH |
Director Name | Darren Jason Faife |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Lacey Avenue Coulsdon Surrey CR5 1LQ |
Secretary Name | Paul Robert Stringer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Morton Gardens Halfway Sheffield South Yorkshire S20 8GJ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 207 Providence Square Mill Street London SE1 2EW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,660 |
Cash | £1,581 |
Current Liabilities | £9,263 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 August 2007 | New director appointed (1 page) |
27 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
21 August 2006 | Return made up to 01/06/06; full list of members (6 pages) |
8 August 2006 | Ad 01/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 2006 | Director's particulars changed (1 page) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
7 June 2005 | New secretary appointed (1 page) |
7 June 2005 | New director appointed (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Incorporation (9 pages) |