South Norwood
London
SE25 4QF
Director Name | Mr Raymond Christopher Tandy |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2006(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 125 Edmund Road Hastings East Sussex TN35 5LG |
Secretary Name | Mr Colin William Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Belmont Road South Norwood London SE25 4QF |
Registered Address | Mulberr House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £319 |
Cash | £5,590 |
Current Liabilities | £34,152 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
31 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2011 | Final Gazette dissolved following liquidation (1 page) |
31 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 November 2010 | Liquidators statement of receipts and payments to 11 October 2010 (5 pages) |
3 November 2010 | Liquidators' statement of receipts and payments to 11 October 2010 (5 pages) |
28 October 2009 | Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 28 October 2009 (1 page) |
28 October 2009 | Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 28 October 2009 (1 page) |
23 October 2009 | Appointment of a voluntary liquidator (1 page) |
23 October 2009 | Statement of affairs with form 4.19 (5 pages) |
23 October 2009 | Resolutions
|
23 October 2009 | Statement of affairs with form 4.19 (5 pages) |
23 October 2009 | Appointment of a voluntary liquidator (1 page) |
23 October 2009 | Resolutions
|
2 October 2009 | Registered office changed on 02/10/2009 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
2 October 2009 | Registered office changed on 02/10/2009 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
12 August 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
30 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
30 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
27 June 2008 | Director and Secretary's Change of Particulars / colin anderson / 21/11/2007 / HouseName/Number was: , now: 40; Street was: 37 melbourne court, now: belmont road; Area was: anerley road, anerley, now: south norwood; Post Code was: SE20 8AS, now: SE25 4QF (1 page) |
27 June 2008 | Director and secretary's change of particulars / colin anderson / 21/11/2007 (1 page) |
13 September 2007 | Return made up to 18/05/07; full list of members (7 pages) |
13 September 2007 | Return made up to 18/05/07; full list of members (7 pages) |
1 July 2006 | Particulars of mortgage/charge (7 pages) |
1 July 2006 | Particulars of mortgage/charge (7 pages) |
18 May 2006 | Incorporation (14 pages) |
18 May 2006 | Incorporation (14 pages) |