Purley
Surrey
CR8 3BL
Director Name | Mrs Nicola Jane Broom |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Elms Road Clapham London SW4 9EW |
Director Name | Mr David Frederick Hirschman |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rose Walk Purley Surrey CR8 3LG |
Secretary Name | Mr Andrew Charles Bacon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 17 Manor Way Purley Surrey CR8 3BL |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | C/O Graham Cohen & Co 16 South End Croydon CR0 1DN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at 1 | Osborn Securities Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2011 | Voluntary strike-off action has been suspended (1 page) |
16 February 2011 | Voluntary strike-off action has been suspended (1 page) |
4 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2010 | Voluntary strike-off action has been suspended (1 page) |
16 April 2010 | Voluntary strike-off action has been suspended (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2010 | Application to strike the company off the register (3 pages) |
4 February 2010 | Application to strike the company off the register (3 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
18 September 2009 | Director's Change of Particulars / nicola hirschmann / 11/08/2006 / Surname was: hirschmann, now: broom; HouseName/Number was: , now: 94; Street was: 94 elms road, now: elms road (1 page) |
18 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
18 September 2009 | Director's change of particulars / nicola hirschmann / 11/08/2006 (1 page) |
18 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
21 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
24 July 2008 | Accounts made up to 31 March 2007 (7 pages) |
28 May 2008 | Accounting reference date shortened from 30/09/2007 to 31/03/2007 (1 page) |
28 May 2008 | Accounting reference date shortened from 30/09/2007 to 31/03/2007 (1 page) |
7 February 2008 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
7 February 2008 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
14 September 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
14 September 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
6 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
26 May 2007 | Particulars of mortgage/charge (7 pages) |
26 May 2007 | Particulars of mortgage/charge (7 pages) |
18 May 2007 | Particulars of mortgage/charge (7 pages) |
18 May 2007 | Particulars of mortgage/charge (7 pages) |
10 May 2007 | Company name changed friar street reading LIMITED\certificate issued on 10/05/07 (2 pages) |
10 May 2007 | Company name changed friar street reading LIMITED\certificate issued on 10/05/07 (2 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
23 August 2006 | New secretary appointed;new director appointed (3 pages) |
23 August 2006 | New director appointed (3 pages) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | New director appointed (3 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
23 August 2006 | New director appointed (3 pages) |
23 August 2006 | New secretary appointed;new director appointed (3 pages) |
23 August 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | New director appointed (3 pages) |
11 August 2006 | Incorporation (13 pages) |
11 August 2006 | Incorporation (13 pages) |