Purley
Surrey
CR8 2DD
Director Name | Millicent Thomas |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 Missenden Inville Road London SE17 2HU |
Secretary Name | Mr Miroslav Siba |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilden Park Road Banstead Surrey SM7 3EL |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 123 South End Croydon Surrey CR0 1BJ |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2011 | Compulsory strike-off action has been suspended (1 page) |
12 May 2011 | Compulsory strike-off action has been suspended (1 page) |
28 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders Statement of capital on 2010-03-28
|
28 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders Statement of capital on 2010-03-28
|
28 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders Statement of capital on 2010-03-28
|
27 March 2010 | Director's details changed for Millicent Thomas on 1 October 2009 (2 pages) |
27 March 2010 | Director's details changed for Millicent Thomas on 1 October 2009 (2 pages) |
27 March 2010 | Director's details changed for James Emmanuel Kwabena Safo on 1 October 2009 (2 pages) |
27 March 2010 | Director's details changed for James Emmanuel Kwabena Safo on 1 October 2009 (2 pages) |
27 March 2010 | Director's details changed for James Emmanuel Kwabena Safo on 1 October 2009 (2 pages) |
27 March 2010 | Director's details changed for Millicent Thomas on 1 October 2009 (2 pages) |
3 March 2010 | Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 3 March 2010 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
24 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
23 March 2008 | Director's change of particulars / james osei-safo / 10/03/2007 (1 page) |
23 March 2008 | Director's Change of Particulars / james osei-safo / 10/03/2007 / Surname was: osei-safo, now: safo; HouseName/Number was: , now: 64; Street was: 64 godstone road, now: godstone road (1 page) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | New secretary appointed (2 pages) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | New secretary appointed (2 pages) |
9 March 2007 | Incorporation (12 pages) |
9 March 2007 | Incorporation (12 pages) |