Caterham
Surrey
CR3 6JR
Secretary Name | Philip Gordon Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Milner Road Caterham Surrey CR3 6JR |
Director Name | Linda Baker |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 25 Milner Road Caterham Surrey CR3 6JR |
Registered Address | 25 Milner Road Caterham Surrey CR3 6JR |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,061 |
Current Liabilities | £15,691 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2011 | Voluntary strike-off action has been suspended (1 page) |
17 September 2011 | Voluntary strike-off action has been suspended (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2011 | Application to strike the company off the register (3 pages) |
29 July 2011 | Application to strike the company off the register (3 pages) |
21 April 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
21 April 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
18 March 2011 | Annual return made up to 5 October 2010 with a full list of shareholders Statement of capital on 2011-03-18
|
18 March 2011 | Annual return made up to 5 October 2010 with a full list of shareholders Statement of capital on 2011-03-18
|
18 March 2011 | Annual return made up to 5 October 2010 with a full list of shareholders Statement of capital on 2011-03-18
|
6 August 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
6 August 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
18 February 2010 | Director's details changed for Philip Gordon Baker on 5 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Philip Gordon Baker on 5 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Philip Gordon Baker on 5 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
3 February 2010 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
11 January 2010 | Termination of appointment of Linda Baker as a director (1 page) |
11 January 2010 | Termination of appointment of Linda Baker as a director (1 page) |
13 December 2009 | Registered office address changed from Bronzeoak House (Suite 19) Stafford Road Caterham Surrey CR3 6JG on 13 December 2009 (1 page) |
13 December 2009 | Registered office address changed from Bronzeoak House (Suite 19) Stafford Road Caterham Surrey CR3 6JG on 13 December 2009 (1 page) |
8 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
8 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
21 December 2007 | Return made up to 05/10/07; full list of members (2 pages) |
21 December 2007 | Return made up to 05/10/07; full list of members (2 pages) |
20 December 2006 | Company name changed philip baker photography LIMITED\certificate issued on 20/12/06 (2 pages) |
20 December 2006 | Company name changed philip baker photography LIMITED\certificate issued on 20/12/06 (2 pages) |
4 December 2006 | Registered office changed on 04/12/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
5 October 2006 | Incorporation (14 pages) |
5 October 2006 | Incorporation (14 pages) |