Thornton Heath
Surrey
CR7 8AJ
Secretary Name | Mr Nigel Alan Brice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 18 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Brighton Road Kingswood Surrey KT20 6XL |
Director Name | Mr Bernard Francis Finerty |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 222 Norbury Avenue Thornton Heath Surrey CR7 8AJ |
Secretary Name | Mr Nigel Alan Brice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The White House Brighton Road Kingswood Surrey KT20 6XL |
Director Name | John Carrington |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(6 months after company formation) |
Appointment Duration | 7 months (resigned 11 August 2006) |
Role | Co Director |
Correspondence Address | Koeningfield Farm Hoe Lane Rettenden Essex CM3 8DH |
Director Name | Daniel Drury Hawkings |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(6 months after company formation) |
Appointment Duration | 7 months (resigned 11 August 2006) |
Role | Company Director |
Correspondence Address | 28 Esher Avenue Walton On Thames Surrey KT12 2TA |
Director Name | Liam Wallace |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(6 months after company formation) |
Appointment Duration | 7 months (resigned 11 August 2006) |
Role | Business Manager |
Correspondence Address | 9 Wells Road Bromley Kent BR1 2AJ |
Secretary Name | Anna Belinda Poore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(6 months after company formation) |
Appointment Duration | 7 months (resigned 11 August 2006) |
Role | Company Director |
Correspondence Address | 21d Harold Road Upper Norwood London SE19 3PU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Endeavour House, 78 Stafford Road, Wallington Surrey SM6 9AY |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £83,624 |
Net Worth | £6,310 |
Cash | £124 |
Current Liabilities | £35,502 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
6 September 2006 | Director resigned (2 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Return made up to 05/07/06; full list of members (8 pages) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
14 June 2006 | Secretary resigned (1 page) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | New director appointed (1 page) |
22 January 2006 | Registered office changed on 22/01/06 from: york house 1 seagrave road london SW6 1RP (1 page) |
20 July 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Incorporation (17 pages) |