London
SW19 5QQ
Secretary Name | Mr Lee Christian Mowle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chapman Square London SW19 5QQ |
Director Name | Mr John Carlo Lanni |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lewberry Close Ashow Kenilworth Warwickshire CV8 2LE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Stewart House, Waddon Marsh Way Purley Way Croydon Surrey CR9 4HS |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £376,000 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2009 | Application to strike the company off the register (3 pages) |
23 October 2009 | Application to strike the company off the register (3 pages) |
24 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
24 July 2009 | Director and secretary's change of particulars / lee mowle / 10/07/2009 (1 page) |
24 July 2009 | Director and Secretary's Change of Particulars / lee mowle / 10/07/2009 / HouseName/Number was: , now: 8; Street was: 8 chapman square, now: chapman square; Occupation was: finance director, now: director (1 page) |
24 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
23 April 2009 | Full accounts made up to 30 September 2008 (17 pages) |
23 April 2009 | Full accounts made up to 30 September 2008 (17 pages) |
29 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
15 May 2008 | Notice of res removing auditor (1 page) |
15 May 2008 | Notice of res removing auditor (1 page) |
6 May 2008 | Appointment Terminated Director john lanni (1 page) |
6 May 2008 | Declaration of assistance for shares acquisition (7 pages) |
6 May 2008 | Resolutions
|
6 May 2008 | Declaration of assistance for shares acquisition (7 pages) |
6 May 2008 | Declaration of assistance for shares acquisition (6 pages) |
6 May 2008 | Declaration of assistance for shares acquisition (6 pages) |
6 May 2008 | Resolutions
|
6 May 2008 | Declaration of assistance for shares acquisition (6 pages) |
6 May 2008 | Declaration of assistance for shares acquisition (6 pages) |
6 May 2008 | Declaration of assistance for shares acquisition (6 pages) |
6 May 2008 | Declaration of assistance for shares acquisition (6 pages) |
6 May 2008 | Appointment terminated director john lanni (1 page) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 April 2008 | Accounts for a medium company made up to 30 September 2007 (13 pages) |
23 April 2008 | Accounts for a medium company made up to 30 September 2007 (13 pages) |
10 September 2007 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
10 September 2007 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
24 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2006 | Company name changed purley investments LIMITED\certificate issued on 08/08/06 (2 pages) |
8 August 2006 | Company name changed purley investments LIMITED\certificate issued on 08/08/06 (2 pages) |
10 July 2006 | Incorporation (17 pages) |
10 July 2006 | Incorporation (17 pages) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Secretary resigned (1 page) |