Thornton Heath
Surrey
CR7 7RQ
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Trevor Henry Cyril Knowlden |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 March 2008) |
Role | Panel Beater |
Correspondence Address | 29 Cowley Way Sutton Benger Chippenham Wiltshire SN15 4SD |
Secretary Name | Karen Alayne Stong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 March 2008) |
Role | Company Director |
Correspondence Address | 38 Hyde Avenue Thornbury South Glos |
Director Name | Miss Gail Hall |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 September 2008) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 162 Melfort Road Thornton Heath Surrey CR7 7RQ |
Director Name | Maxine Donna McCalla-Kay |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2009) |
Role | Business Consultant |
Correspondence Address | 20 Hesketh Crescent Old Town Swindon Wilts SN3 1RY |
Director Name | Mr Andrew Pierson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Cavendish Road London Surrey SW12 0BL |
Secretary Name | Maxine Donna McCalla-Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 September 2010) |
Role | Business Consultant |
Correspondence Address | School House Foxham Chippenham Wiltshire SN15 4ND |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£39,446 |
Cash | £1,024 |
Current Liabilities | £67,291 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 January 2017 | Liquidators' statement of receipts and payments to 2 October 2016 (12 pages) |
---|---|
3 May 2016 | Liquidators statement of receipts and payments to 2 October 2015 (12 pages) |
3 May 2016 | Liquidators' statement of receipts and payments to 2 October 2015 (12 pages) |
24 October 2014 | Registered office address changed from C/O Collards 2 High Street Kingston upon Thames Surrey KT1 1EY to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 24 October 2014 (2 pages) |
17 October 2014 | Statement of affairs with form 4.19 (6 pages) |
17 October 2014 | Appointment of a voluntary liquidator (1 page) |
24 February 2014 | Termination of appointment of Andrew Pierson as a director (1 page) |
10 February 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 March 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Appointment of Gail Hall as a director (2 pages) |
30 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Termination of appointment of Maxine Mccalla-Kay as a secretary (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2010 | Director's details changed for Andrew Pierson on 6 December 2009 (2 pages) |
24 May 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
24 May 2010 | Secretary's details changed for Maxine Donna Mccalla-Kay on 6 December 2009 (1 page) |
24 May 2010 | Secretary's details changed for Maxine Donna Mccalla-Kay on 6 December 2009 (1 page) |
24 May 2010 | Director's details changed for Andrew Pierson on 6 December 2009 (2 pages) |
24 May 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
13 April 2010 | Registered office address changed from 34 High Street Westbury on Trym Bristol BS9 3DZ on 13 April 2010 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 October 2009 | Ad 01/03/09\gbp si 99@1=99\gbp ic 1/100\ (1 page) |
28 September 2009 | Appointment terminated director maxine mccalla-kay (1 page) |
12 January 2009 | Return made up to 06/12/08; full list of members (3 pages) |
8 September 2008 | Appointment terminated director gail hall (1 page) |
8 September 2008 | Appointment terminated director trevor knowlden (1 page) |
4 July 2008 | Company name changed vip rooms london LIMITED\certificate issued on 07/07/08 (2 pages) |
30 June 2008 | Return made up to 06/12/07; full list of members (3 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 April 2008 | Director appointed andrew pierson (1 page) |
9 April 2008 | Director and secretary appointed maxine donna mccalla-kay (1 page) |
9 April 2008 | Director appointed gail garoinia hall (1 page) |
2 April 2008 | Company name changed lakewood trading LIMITED\certificate issued on 05/04/08 (2 pages) |
18 March 2008 | Appointment terminated secretary karen stong (1 page) |
12 December 2007 | Company name changed transevents LIMITED\certificate issued on 12/12/07 (2 pages) |
11 July 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
1 May 2007 | Company name changed lakewood trading LIMITED\certificate issued on 01/05/07 (2 pages) |
30 April 2007 | New secretary appointed (2 pages) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | Director resigned (1 page) |
6 December 2006 | Incorporation (16 pages) |