Wallington
Surrey
SM6 8PP
Director Name | Mr Andrew Roy Potter |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2008(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 24 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Warren Avenue Croydon Surrey CR2 8HY |
Director Name | Julie Yvonne Limbrick Anderson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Co Director |
Correspondence Address | Dale House 232 Selsdonr Oad Croydon Surrey CR2 6PL |
Secretary Name | Mr Desmond Jude Austin Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foul Ford Farm Hightown Hill Ringwood Hampshire BH24 3HQ |
Director Name | Margaret Booth |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(5 months after company formation) |
Appointment Duration | 6 months (resigned 29 January 2007) |
Role | Company Director |
Correspondence Address | 232 Selsdon Road Unit 9 Croydon Surrey CR2 6PL |
Director Name | Ltd Co Propertyinvest Limited |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 September 2008) |
Role | Corporate Body |
Correspondence Address | 104 Church Road London SE19 2UB |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(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 | 27 February 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Dale House Twin Bridges Business Park 232 Selsdon Road Croydon Surrey CR2 6PL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
40 at 1 | William Limbrick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£148,452 |
Cash | £8,674 |
Current Liabilities | £283,770 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
15 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
15 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 September 2008 | Director appointed andrew roy potter (1 page) |
29 September 2008 | Appointment terminated director propertyinvest LIMITED (1 page) |
29 September 2008 | Director appointed andrew roy potter (1 page) |
29 September 2008 | Appointment Terminated Director propertyinvest LIMITED (1 page) |
11 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
20 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
15 February 2007 | Particulars of mortgage/charge (11 pages) |
15 February 2007 | Particulars of mortgage/charge (11 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
29 November 2006 | Ad 01/08/06--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | Ad 01/08/06--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
11 September 2006 | New secretary appointed (1 page) |
11 September 2006 | New secretary appointed (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 67 westow street upper norwood london SE19 3RW (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 67 westow street upper norwood london SE19 3RW (1 page) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
21 June 2006 | New secretary appointed (2 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Secretary resigned (1 page) |
27 February 2006 | Incorporation (12 pages) |
27 February 2006 | Incorporation (12 pages) |