Coulsdon
Surrey
CR5 2HR
Director Name | Mr Melvyn Irvivng Klass |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2011(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 22 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 The Redlands Centre Coulsdon Surrey CR5 2HT |
Director Name | Mr Vasos Georgiou |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 The Redlands Centre Redlands Coulsdon Surrey CR5 2HT |
Director Name | Mr Colin Charles Stacey |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 The Redlands Centre Redlands Coulsdon Surrey CR5 2HT |
Director Name | Mr Jean-Marc Noel Syalon |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 The Redlands Centre Redlands Coulsdon Surrey CR5 2HT |
Director Name | Mr Paul Richard Abbott |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nimax House 20 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Paul Richard Abbott |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nimax House 20 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Website | limasolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86556999 |
Telephone region | London |
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 |
50 at £1 | Leigh Starr 50.00% Ordinary |
---|---|
50 at £1 | Melvyn Irving Klass 50.00% Ordinary |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
20 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
20 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 November 2011 | Termination of appointment of Paul Abbott as a director (1 page) |
7 November 2011 | Termination of appointment of Paul Abbott as a director (1 page) |
31 August 2011 | Registered office address changed from Unit 3 the Redlands Centre Redlands Coulsdon Surrey CR5 2HT on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from Unit 3 the Redlands Centre Redlands Coulsdon Surrey CR5 2HT on 31 August 2011 (1 page) |
7 June 2011 | Appointment of Melvyn Irving Klass as a director (3 pages) |
7 June 2011 | Appointment of Melvyn Irving Klass as a director (3 pages) |
1 June 2011 | Appointment of Mr Paul Richard Abbott as a director (2 pages) |
1 June 2011 | Appointment of Mr Paul Richard Abbott as a director (2 pages) |
25 May 2011 | Termination of appointment of Paul Abbott as a director (1 page) |
25 May 2011 | Termination of appointment of Paul Abbott as a director (1 page) |
18 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Company name changed jigsaw safety solutions LIMITED\certificate issued on 17/03/11
|
17 March 2011 | Termination of appointment of Vasos Georgiou as a director (1 page) |
17 March 2011 | Termination of appointment of Jean-Marc Syalon as a director (1 page) |
17 March 2011 | Company name changed jigsaw safety solutions LIMITED\certificate issued on 17/03/11
|
17 March 2011 | Termination of appointment of Vasos Georgiou as a director (1 page) |
17 March 2011 | Termination of appointment of Jean-Marc Syalon as a director (1 page) |
21 February 2011 | Termination of appointment of Colin Stacey as a director (1 page) |
21 February 2011 | Termination of appointment of Colin Stacey as a director (1 page) |
24 July 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
24 July 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
9 June 2010 | Appointment of Leigh Starr as a director (2 pages) |
9 June 2010 | Appointment of Jean-Marc Syalon as a director (2 pages) |
9 June 2010 | Appointment of Mr Colin Charles Stacey as a director (2 pages) |
9 June 2010 | Appointment of Vasos Georgiou as a director (2 pages) |
9 June 2010 | Appointment of Vasos Georgiou as a director (2 pages) |
9 June 2010 | Appointment of Leigh Starr as a director (2 pages) |
9 June 2010 | Appointment of Mr Colin Charles Stacey as a director (2 pages) |
9 June 2010 | Appointment of Jean-Marc Syalon as a director (2 pages) |
27 May 2010 | Registered office address changed from 35 Paul Street London EC2A 4UQ United Kingdom on 27 May 2010 (1 page) |
27 May 2010 | Registered office address changed from 35 Paul Street London EC2A 4UQ United Kingdom on 27 May 2010 (1 page) |
31 March 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
31 March 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
10 February 2010 | Incorporation (24 pages) |
10 February 2010 | Incorporation (24 pages) |