Coulsdon
Surrey
CR5 2HR
Director Name | Mr Paul Richard-Abbott |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Rushtead 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(7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushtead House Woodland Way Kingswood Tadworth Surrey KT20 6NW |
Director Name | Mrs Anne Denise Haimes |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Dunnymans Road Banstead Surrey SM7 2AN |
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 | Ferdinanda Abbott 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders Statement of capital on 2012-09-27
|
27 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders Statement of capital on 2012-09-27
|
21 May 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 October 2011 | Registered office address changed from Unit 3 the Redlands Centre Redlands Coulsdon Surrey CR5 2HT on 18 October 2011 (1 page) |
18 October 2011 | Registered office address changed from Unit 3 the Redlands Centre Redlands Coulsdon Surrey CR5 2HT on 18 October 2011 (1 page) |
18 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Appointment of Mr Paul Richard Abbott as a director (2 pages) |
4 January 2011 | Appointment of Mr Paul Richard Abbott as a director (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Termination of appointment of Ferdinanda Abbott as a director (1 page) |
31 December 2010 | Termination of appointment of Ferdinanda Abbott as a director (1 page) |
1 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (3 pages) |
1 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (3 pages) |
27 May 2010 | Registered office address changed from 35 Paul Street London EC2A 4UQ on 27 May 2010 (1 page) |
27 May 2010 | Registered office address changed from 35 Paul Street London EC2A 4UQ on 27 May 2010 (1 page) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
6 August 2009 | Director appointed ferdinanda abbott (1 page) |
6 August 2009 | Director appointed ferdinanda abbott (1 page) |
3 August 2009 | Appointment terminated director anne haimes (1 page) |
3 August 2009 | Appointment terminated director anne haimes (1 page) |
30 June 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
30 June 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
20 May 2009 | Director appointed anne haimes (1 page) |
20 May 2009 | Appointment terminated director paul richard-abbott (1 page) |
20 May 2009 | Appointment terminated director paul richard-abbott (1 page) |
20 May 2009 | Director appointed anne haimes (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 3RD floor the heights 59-65 lowlands road harrow middlesex HA1 3AW united kingdom (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 3RD floor the heights 59-65 lowlands road harrow middlesex HA1 3AW united kingdom (1 page) |
25 September 2008 | Incorporation (9 pages) |
25 September 2008 | Incorporation (9 pages) |