Warlingham
Surrey
CR6 9LL
Director Name | Barry Saunders |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2006(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Bracken Lodge Coulsdon Lane Chipstead Coulsdon Surrey CR5 3QL |
Director Name | Anthony Harry Williams |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2006(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 48 Fernwood Road Streatham London SW16 1RD |
Secretary Name | Anthony Harry Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2006(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 48 Fernwood Road Streatham London SW16 1RD |
Director Name | Barry Norman Owen |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Publisher |
Correspondence Address | The Spinney Starrock Lane Chipstead Coulsdon Surrey CR5 3QD |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,920 |
Cash | £11,517 |
Current Liabilities | £90,000 |
Latest Accounts | 27 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 September |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2008 | Total exemption small company accounts made up to 27 September 2007 (5 pages) |
30 December 2007 | Accounting reference date extended from 31/03/07 to 27/09/07 (1 page) |
15 July 2007 | Return made up to 28/03/07; full list of members (8 pages) |
26 April 2006 | Ad 31/03/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
13 April 2006 | New director appointed (3 pages) |
13 April 2006 | New secretary appointed;new director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Director resigned (1 page) |