Caterham
Surrey
CR3 5SY
Secretary Name | Mr Andrew Edward Fitzer Holloway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Foxon Close Caterham Surrey CR3 5SY |
Director Name | Dennis Munday |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Financial Services Manager |
Correspondence Address | The Courtyard North Street Turners Hill West Sussex RH10 4NS |
Director Name | John Stewart Cooper |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 October 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sandhurst Close South Croydon Surrey CR2 0AD |
Registered Address | Bolingbroke House, 332 Brighton Road, South Croydon Surrey CR2 6AJ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | Application to strike the company off the register (3 pages) |
7 February 2012 | Application to strike the company off the register (3 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders Statement of capital on 2011-04-20
|
20 April 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders Statement of capital on 2011-04-20
|
1 November 2010 | Termination of appointment of John Cooper as a director (1 page) |
1 November 2010 | Termination of appointment of John Cooper as a director (1 page) |
11 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 April 2010 | Director's details changed for John Stewart Cooper on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Andrew Edward Fitzer Holloway on 1 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for John Stewart Cooper on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Andrew Edward Fitzer Holloway on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for John Stewart Cooper on 1 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Andrew Edward Fitzer Holloway on 1 April 2010 (2 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 April 2009 | Return made up to 22/04/09; full list of members (5 pages) |
22 April 2009 | Return made up to 22/04/09; full list of members (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 April 2008 | Return made up to 23/04/08; full list of members (5 pages) |
24 April 2008 | Return made up to 23/04/08; full list of members (5 pages) |
9 July 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
9 July 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
1 June 2007 | Ad 01/06/07--------- £ si 11@1=11 £ ic 1/12 (2 pages) |
1 June 2007 | Ad 01/06/07--------- £ si 11@1=11 £ ic 1/12 (2 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | Director resigned (1 page) |
23 April 2007 | Incorporation (9 pages) |
23 April 2007 | Incorporation (9 pages) |