Croydon
Surrey
CR0 0XZ
Director Name | Francois Sylvain Darrort |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Chemical Engineer |
Correspondence Address | 43 Avenue Lyautey Lacelle St Cloud 78170 F78170 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at 1 | Adrian John Eyre 100.00% Ordinary |
---|
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2010 | Application to strike the company off the register (3 pages) |
6 October 2010 | Application to strike the company off the register (3 pages) |
2 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders Statement of capital on 2010-07-02
|
2 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders Statement of capital on 2010-07-02
|
15 April 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
15 April 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
15 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
14 July 2009 | Location of register of members (1 page) |
14 July 2009 | Accounts made up to 30 June 2008 (2 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from airport house purley way croydon surrey CR0 0XZ uk (1 page) |
14 July 2009 | Director's change of particulars / adrian eyre / 14/07/2009 (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
14 July 2009 | Director's Change of Particulars / adrian eyre / 14/07/2009 / HouseName/Number was: la coup a'dent, now: airport house; Street was: hastingue, now: purley way; Area was: la route de l'etacq, now: ; Post Town was: st ouen, now: croydon; Region was: jersey, now: surrey; Post Code was: JE3 2FB, now: CR0 0XZ; Country was: channel islands, now: uk (1 page) |
14 July 2009 | Location of debenture register (1 page) |
14 July 2009 | Location of debenture register (1 page) |
14 July 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from airport house purley way croydon surrey CR0 0XZ uk (1 page) |
14 July 2009 | Location of register of members (1 page) |
14 July 2009 | Director's Change of Particulars / adrian eyre / 14/07/2009 / (1 page) |
14 July 2009 | Director's change of particulars / adrian eyre / 14/07/2009 (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
8 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
8 August 2008 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
22 July 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
22 July 2008 | Accounts made up to 30 June 2007 (2 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (3 pages) |
27 June 2008 | Director's Change of Particulars / adrian eyre / 27/06/2008 / HouseName/Number was: , now: la coup a'dent; Street was: wing cottage hastingue farm, now: la route de l'etacq; Area was: la route de l'etacq, st ouen, now: st ouen (1 page) |
27 June 2008 | Director's change of particulars / adrian eyre / 27/06/2008 (1 page) |
17 August 2007 | Return made up to 27/06/07; full list of members; amend (6 pages) |
17 August 2007 | Return made up to 27/06/07; full list of members; amend (6 pages) |
25 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
25 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | S-div 27/06/06 (1 page) |
23 July 2007 | Memorandum and Articles of Association (12 pages) |
23 July 2007 | Memorandum and Articles of Association (12 pages) |
23 July 2007 | S-div 27/06/06 (1 page) |
23 July 2007 | Resolutions
|
16 July 2007 | New director appointed (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (1 page) |
16 July 2007 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | Director resigned (1 page) |
4 July 2006 | S-div 27/06/06 (1 page) |
4 July 2006 | Resolutions
|
4 July 2006 | Memorandum and Articles of Association (12 pages) |
4 July 2006 | Memorandum and Articles of Association (12 pages) |
4 July 2006 | Resolutions
|
4 July 2006 | S-div 27/06/06 (1 page) |
27 June 2006 | Incorporation (16 pages) |
27 June 2006 | Incorporation (16 pages) |