Carshalton
Surrey
SM5 3HY
Secretary Name | Mr Jeffrey Haines |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2008(2 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 29 May 2012) |
Role | Office Supplies/Furniture |
Correspondence Address | 68 Stanley Park Road Carshalton Surrey SM5 3HY |
Secretary Name | Mr Jeffrey Haines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2008(2 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 29 May 2012) |
Role | Office Supplies/Furniture |
Correspondence Address | 68 Stanley Park Road Carshalton Surrey SM5 3HY |
Director Name | Mr Jeffrey Haines |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(2 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 July 2010) |
Role | Office Supplies/Furniture |
Correspondence Address | 68 Stanley Park Road Carshalton Surrey SM5 3HY |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 68 Stanley Park Road Carshalton Surrey SM5 3HY |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton South and Clockhouse |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £27,158 |
Gross Profit | £12,813 |
Net Worth | £13,974 |
Cash | £13,729 |
Current Liabilities | £742 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | Application to strike the company off the register (3 pages) |
7 February 2012 | Application to strike the company off the register (3 pages) |
4 October 2011 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
4 October 2011 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
1 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
1 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
1 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
14 December 2010 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
14 December 2010 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
14 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Termination of appointment of Jeffrey Haines as a director (1 page) |
13 July 2010 | Termination of appointment of Jeffrey Haines as a director (1 page) |
13 July 2010 | Director's details changed for Lydia Ann Haines on 5 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Lydia Ann Haines on 5 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Lydia Ann Haines on 5 July 2010 (2 pages) |
13 October 2009 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
13 October 2009 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
29 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
15 October 2008 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
15 October 2008 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
9 July 2008 | Director appointed mr jeffrey haines (1 page) |
9 July 2008 | Director appointed mr jeffrey haines (1 page) |
9 July 2008 | Secretary appointed mr jeffrey haines (1 page) |
9 July 2008 | Secretary appointed mr jeffrey haines (1 page) |
8 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
8 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
7 January 2008 | Accounts made up to 31 July 2007 (1 page) |
19 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: 689 stanley park road carshalton surrey SM5 3HY (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: 689 stanley park road carshalton surrey SM5 3HY (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
7 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Incorporation (13 pages) |
6 July 2006 | Incorporation (13 pages) |