Croydon
Surrey
CR0 9HA
Secretary Name | Anne Dorothy Ferguson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2007(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 04 September 2012) |
Role | Company Director |
Correspondence Address | 7 Osward Courtwood Lane Croydon Surrey CR0 9HA |
Director Name | Brian Derek Towler |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 June 2007) |
Role | Controller |
Country of Residence | United Kingdom |
Correspondence Address | 23 Grange Road Thornton Heath Surrey CR7 8SA |
Secretary Name | Lisa Jane Ritter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 10 January 2006) |
Role | Secretary |
Correspondence Address | 24 St Oswalds Road Norbury London SW16 3SB |
Secretary Name | Terence Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 June 2007) |
Role | Company Director |
Correspondence Address | 14 The Pines Beulah Hill London SE19 3XS |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 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 | 14 September 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 224a Clapham Road London SW9 0PZ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Stockwell |
Built Up Area | Greater London |
2 at 1 | Terence Ferguson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,764 |
Current Liabilities | £14,772 |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
4 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2011 | Compulsory strike-off action has been suspended (1 page) |
16 February 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | Withdraw the company strike off application (2 pages) |
5 October 2010 | Withdraw the company strike off application (2 pages) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2010 | Application to strike the company off the register (3 pages) |
12 July 2010 | Application to strike the company off the register (3 pages) |
20 November 2009 | Director's details changed for Terence Ferguson on 3 July 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Anne Dorothy Ferguson on 3 July 2009 (1 page) |
20 November 2009 | Secretary's details changed for Anne Dorothy Ferguson on 3 July 2009 (1 page) |
20 November 2009 | Director's details changed for Terence Ferguson on 3 July 2009 (2 pages) |
20 November 2009 | Director's details changed for Terence Ferguson on 3 July 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Anne Dorothy Ferguson on 3 July 2009 (1 page) |
12 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
12 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
9 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
12 January 2009 | Return made up to 14/09/08; full list of members (3 pages) |
12 January 2009 | Return made up to 14/09/08; full list of members (3 pages) |
8 November 2007 | Return made up to 14/09/07; full list of members (2 pages) |
8 November 2007 | Return made up to 14/09/07; full list of members (2 pages) |
7 November 2007 | New secretary appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | New secretary appointed (1 page) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | Secretary resigned (1 page) |
18 July 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
18 July 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
21 April 2007 | Accounting reference date extended from 30/09/06 to 28/02/07 (1 page) |
21 April 2007 | Accounting reference date extended from 30/09/06 to 28/02/07 (1 page) |
6 November 2006 | Secretary's particulars changed (1 page) |
6 November 2006 | Secretary's particulars changed (1 page) |
6 November 2006 | Return made up to 14/09/06; full list of members (2 pages) |
6 November 2006 | Return made up to 14/09/06; full list of members (2 pages) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | New secretary appointed (2 pages) |
23 January 2006 | New secretary appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: 224A clapham road london SW9 0PZ (1 page) |
28 October 2005 | New secretary appointed (2 pages) |
28 October 2005 | New secretary appointed (2 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: 224A clapham road london SW9 0PZ (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: regent house 316 beulah hil london SE19 3HF (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Memorandum and Articles of Association (9 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Resolutions
|
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: regent house 316 beulah hil london SE19 3HF (1 page) |
25 October 2005 | Resolutions
|
25 October 2005 | Memorandum and Articles of Association (9 pages) |
14 September 2005 | Incorporation (12 pages) |
14 September 2005 | Incorporation (12 pages) |