Carshalton Beeches
Surrey
SM5 4AF
Secretary Name | Capital Trading Companies Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 February 2006(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (closed 27 August 2008) |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mark Crowther |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Randwick House 5 Bridge Street Brigstock Northamptonshire NN14 3ET |
Director Name | Mr John Christopher Dodwell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stable House Hope Wharf St Mary Church Street Rotherhithe London SE16 4JX |
Director Name | Mr Stephen Michael McKeever |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Daneswood Close Weybridge Surrey KT13 9AY |
Secretary Name | Mr Jonathan Mark Gain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Nash Place Penn Buckinghamshire HP10 8ES |
Registered Address | 10 Crown Place London EC2A 4FT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £307,379 |
Cash | £145,546 |
Current Liabilities | £667 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2008 | Application for striking-off (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
14 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
30 November 2007 | Director's particulars changed (1 page) |
24 October 2007 | Re-registration of Memorandum and Articles (10 pages) |
24 October 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
24 October 2007 | Resolutions
|
24 October 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
24 October 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
24 October 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
10 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
14 December 2006 | Return made up to 13/12/06; full list of members (2 pages) |
7 July 2006 | New director appointed (1 page) |
7 July 2006 | Director resigned (1 page) |
21 February 2006 | New secretary appointed (1 page) |
21 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Resolutions
|
31 January 2006 | Ad 23/12/05--------- £ si [email protected]=159999 £ ic 1/160000 (2 pages) |
20 January 2006 | New director appointed (1 page) |
20 January 2006 | New director appointed (1 page) |
29 December 2005 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |