Caterham
Surrey
CR3 5SY
Secretary Name | Bhumika Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Foxon Close Caterham Surrey CR3 5SY |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 November 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
18 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 January 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 October 2010 | Liquidators statement of receipts and payments to 3 October 2010 (5 pages) |
14 October 2010 | Liquidators' statement of receipts and payments to 3 October 2010 (5 pages) |
14 October 2010 | Liquidators statement of receipts and payments to 3 October 2010 (5 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 May 2010 | Liquidators statement of receipts and payments to 3 April 2010 (5 pages) |
11 May 2010 | Liquidators' statement of receipts and payments to 3 April 2010 (5 pages) |
11 May 2010 | Liquidators statement of receipts and payments to 3 April 2010 (5 pages) |
1 November 2009 | Liquidators statement of receipts and payments to 3 October 2009 (5 pages) |
1 November 2009 | Liquidators statement of receipts and payments to 3 October 2009 (5 pages) |
1 November 2009 | Liquidators' statement of receipts and payments to 3 October 2009 (5 pages) |
29 May 2009 | Liquidators statement of receipts and payments to 3 April 2009 (5 pages) |
29 May 2009 | Liquidators statement of receipts and payments to 3 April 2009 (5 pages) |
29 May 2009 | Liquidators' statement of receipts and payments to 3 April 2009 (5 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from 21 foxon close caterham surrey CR3 5SY (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 21 foxon close caterham surrey CR3 5SY (1 page) |
18 April 2008 | Declaration of solvency (3 pages) |
18 April 2008 | Resolutions
|
18 April 2008 | Resolutions
|
18 April 2008 | Appointment of a voluntary liquidator (1 page) |
18 April 2008 | Appointment of a voluntary liquidator (1 page) |
18 April 2008 | Declaration of solvency (3 pages) |
7 March 2008 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
7 March 2008 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
15 August 2007 | Return made up to 10/11/06; full list of members (6 pages) |
15 August 2007 | Return made up to 10/11/06; full list of members (6 pages) |
2 December 2005 | Declaration of assistance for shares acquisition (4 pages) |
2 December 2005 | Declaration of assistance for shares acquisition (4 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2005 | Incorporation (24 pages) |
10 November 2005 | Incorporation (24 pages) |