Chilmead Lane
Nutfield
Surrey
RH1 4EQ
Director Name | Mr Simon Craig |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gate House Farm Cottage Eastbourne Road Newchapel Surrey RH7 6LF |
Director Name | Mr Steve Craig |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Byre Chilmead Farm Barns Chilmead Lane Nutfield Surrey RH1 4EQ |
Director Name | Mr Andrew Richard Steward |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleeve Cottage 22 Park Road Haslemere Surrey GU27 2NL |
Registered Address | 10 Orange Street Haymarket London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at 1 | Custom Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £101,848 |
Gross Profit | £73,279 |
Net Worth | -£72,407 |
Current Liabilities | £72,507 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
1 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2013 | Final Gazette dissolved following liquidation (1 page) |
1 February 2013 | Final Gazette dissolved following liquidation (1 page) |
1 November 2012 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
1 November 2012 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
11 September 2012 | Liquidators' statement of receipts and payments to 15 July 2012 (27 pages) |
11 September 2012 | S1096 Court Order to Rectify (2 pages) |
11 September 2012 | Liquidators' statement of receipts and payments to 15 July 2012 (27 pages) |
11 September 2012 | Liquidators statement of receipts and payments to 15 July 2012 (27 pages) |
11 September 2012 | S1096 court order to rectify (2 pages) |
7 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 September 2012 | Appointment of a voluntary liquidator (1 page) |
4 September 2012 | Appointment of a voluntary liquidator (1 page) |
11 June 2012 | Restoration by order of the court (3 pages) |
11 June 2012 | Restoration by order of the court (3 pages) |
15 February 2012 | Final Gazette dissolved following liquidation (1 page) |
15 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 February 2012 | Final Gazette dissolved following liquidation (1 page) |
16 September 2011 | Liquidators' statement of receipts and payments to 15 July 2011 (4 pages) |
16 September 2011 | Liquidators' statement of receipts and payments to 15 July 2011 (4 pages) |
16 September 2011 | Liquidators statement of receipts and payments to 15 July 2011 (4 pages) |
21 July 2011 | Termination of appointment of Steve Craig as a director (2 pages) |
21 July 2011 | Termination of appointment of Steve Craig as a director (2 pages) |
21 July 2011 | Termination of appointment of Simon Craig as a director (2 pages) |
21 July 2011 | Termination of appointment of Simon Craig as a director (2 pages) |
17 August 2010 | Notice of Constitution of Liquidation Committee (2 pages) |
17 August 2010 | Notice of Constitution of Liquidation Committee (2 pages) |
29 July 2010 | Resolutions
|
29 July 2010 | Appointment of a voluntary liquidator (2 pages) |
29 July 2010 | Statement of affairs with form 4.19 (10 pages) |
29 July 2010 | Registered office address changed from Unit 5 Roman Industrial Estate Tait Road Croydon Surrey CR0 2DT on 29 July 2010 (2 pages) |
29 July 2010 | Registered office address changed from Unit 5 Roman Industrial Estate Tait Road Croydon Surrey CR0 2DT on 29 July 2010 (2 pages) |
29 July 2010 | Resolutions
|
29 July 2010 | Appointment of a voluntary liquidator (2 pages) |
29 July 2010 | Statement of affairs with form 4.19 (10 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
4 June 2010 | Registered office address changed from Unit 5 Roman Industrial Estate Tait Road Croydon Surrey CR0 2DT on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Unit 5 Roman Industrial Estate Tait Road Croydon Surrey CR0 2DT on 4 June 2010 (1 page) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
4 June 2010 | Registered office address changed from Unit 5 Roman Industrial Estate Tait Road Croydon Surrey CR0 2DT on 4 June 2010 (1 page) |
3 June 2010 | Registered office address changed from Unit 13 Airport Industrial Estate Biggin Hill Kent TN16 3BW on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from Unit 13 Airport Industrial Estate Biggin Hill Kent TN16 3BW on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from Unit 13 Airport Industrial Estate Biggin Hill Kent TN16 3BW on 3 June 2010 (1 page) |
28 November 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
28 November 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
8 September 2009 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
8 September 2009 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
1 July 2009 | Nc inc already adjusted 31/05/09 (1 page) |
1 July 2009 | Ad 31/05/09\gbp si 90@1=90\gbp ic 100/190\ (2 pages) |
1 July 2009 | Nc inc already adjusted 31/05/09 (1 page) |
1 July 2009 | Resolutions
|
1 July 2009 | Resolutions
|
1 July 2009 | Ad 31/05/09 gbp si 90@1=90 gbp ic 100/190 (2 pages) |
17 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
2 June 2009 | Director's change of particulars / imon crag / 02/06/2009 (2 pages) |
2 June 2009 | Director's Change of Particulars / imon crag / 02/06/2009 / Forename was: imon, now: simon; Surname was: crag, now: craig; HouseName/Number was: gate house farm, now: gate house; Street was: eastbourne road, now: farm; Area was: , now: eastbourne road (2 pages) |
2 June 2009 | Appointment terminated director andrew steward (1 page) |
2 June 2009 | Appointment Terminated Director andrew steward (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from unit 1 tait road croydon surrey CR0 2DP (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from unit 1 tait road croydon surrey CR0 2DP (1 page) |
8 May 2008 | Incorporation (21 pages) |
8 May 2008 | Incorporation (21 pages) |