Purley
Surrey
CR8 3EJ
Secretary Name | Dr Natasha Harshad Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Furze Lane Purley Surrey CR8 3EJ |
Director Name | Warren Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2008(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Registered Address | Brandon House Marlowe Way Croydon CR0 4XS |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington North |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2011 | Application to strike the company off the register (3 pages) |
24 February 2011 | Application to strike the company off the register (3 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
31 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders Statement of capital on 2010-12-31
|
31 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders Statement of capital on 2010-12-31
|
19 January 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
12 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from 37 warren street london W1T 6AD (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 37 warren street london W1T 6AD (1 page) |
15 December 2008 | Appointment terminated director warren street nominees LIMITED (1 page) |
15 December 2008 | Appointment Terminated Director warren street nominees LIMITED (1 page) |
11 December 2008 | Incorporation (19 pages) |
11 December 2008 | Incorporation (19 pages) |