Coulsdon
Surrey
CR5 2HR
Director Name | Mr Paul Richard Abbott |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushstead House 66 Woodland Way Kingswood Surrey KT20 6NW |
Director Name | Mr Peter David Hall |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Paul Street London EC2A 4UQ |
Secretary Name | Mr Paul Richard Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushstead House 66 Woodland Way Kingswood Surrey KT20 6NW |
Director Name | Mrs Ferdinanda Abbott |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 28 April 2009(1 year, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Paul Street London EC2A 4UQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 16 November 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Everett Horder Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2009(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 November 2011) |
Correspondence Address | 35 , Paul Street London. EC2A 4UQ |
Registered Address | Nimax House 20 Ullswater Crescent Coulsdon Surrey CR5 2HR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
100 at £1 | Lorraine Dumas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,449 |
Current Liabilities | £45,636 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2015 | Compulsory strike-off action has been suspended (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
22 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 August 2013 | Director's details changed for Dumas Lorraine on 20 August 2013 (3 pages) |
19 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 November 2011 | Termination of appointment of Everett Horder Corporate Services Limited as a secretary (1 page) |
16 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Registered office address changed from Unit 3 the Redlands Centre Redlands Coulsdon Surrey CR5 2HT on 31 August 2011 (1 page) |
17 November 2010 | Secretary's details changed for Everett Horder Corporate Services Limited on 15 November 2010 (2 pages) |
17 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 May 2010 | Registered office address changed from 35 Paul Street London EC2A 4UQ on 27 May 2010 (1 page) |
27 January 2010 | Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
21 December 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
7 December 2009 | Termination of appointment of Paul Abbott as a secretary (1 page) |
7 December 2009 | Termination of appointment of Peter Hall as a director (1 page) |
7 December 2009 | Appointment of Everett Horder Corporate Services Limited as a secretary (1 page) |
7 December 2009 | Termination of appointment of Ferdinanda Abbott as a director (1 page) |
18 November 2009 | Director's details changed for Peter David Hall on 16 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Dumas Lorraine on 16 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mrs Ferdinanda Abbott on 16 November 2009 (2 pages) |
20 May 2009 | Appointment terminated director paul abbott (1 page) |
19 May 2009 | Director appointed ferdinanda abbott (2 pages) |
17 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
26 February 2008 | Director appointed peter hall (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New secretary appointed;new director appointed (2 pages) |
18 February 2008 | Ad 16/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
16 November 2007 | Incorporation (17 pages) |