Caterham
CR3 5DQ
Director Name | Mr Joseph Michael Paul Criscuolo |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2013(same day as company formation) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | 32 Clerks Croft Bletchingley Redhill RH1 4LH |
Director Name | Mr Derek Lloyd Mitchell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(same day as company formation) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 6 Ravensdale Mansions Haringey Park London N8 9HS |
Website | www.royalmail.com |
---|
Registered Address | 2 Harestone Valley Road Caterham Surrey CR3 6HB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2016 | Application to strike the company off the register (3 pages) |
26 June 2016 | Application to strike the company off the register (3 pages) |
8 October 2015 | Termination of appointment of Derek Lloyd Mitchell as a director on 23 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Derek Lloyd Mitchell as a director on 23 September 2015 (1 page) |
22 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
30 May 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
30 May 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
3 October 2014 | Registered office address changed from 169 Godstone Road Kenley CR8 5BL to 2 Harestone Valley Road Caterham Surrey CR3 6HB on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from 169 Godstone Road Kenley CR8 5BL to 2 Harestone Valley Road Caterham Surrey CR3 6HB on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from 169 Godstone Road Kenley CR8 5BL to 2 Harestone Valley Road Caterham Surrey CR3 6HB on 3 October 2014 (1 page) |
26 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
11 September 2013 | Incorporation Statement of capital on 2013-09-11
|
11 September 2013 | Incorporation Statement of capital on 2013-09-11
|