Croydon
CR0 7QX
Secretary Name | Simone Jeanette Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1998(5 days after company formation) |
Appointment Duration | 6 years (closed 07 December 2004) |
Role | Company Director |
Correspondence Address | 2 Oakview Grove Croydon CR0 7QX |
Director Name | Colin Edward Smith |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 35 Primrose Lane Croydon CR0 8YN |
Secretary Name | Karen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Primrose Lane Croydon CR0 8YN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 207 Knutsford Road Grappenhall Warrington WA4 2QL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Lymm North and Thelwall |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £411 |
Cash | £15,557 |
Current Liabilities | £34,878 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 March 2003 | Return made up to 26/11/02; full list of members (6 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 January 2002 | Return made up to 26/11/01; full list of members (6 pages) |
8 December 2000 | Return made up to 26/11/00; full list of members
|
13 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 January 2000 | Return made up to 26/11/99; full list of members (6 pages) |
2 November 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | New director appointed (2 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | New secretary appointed (2 pages) |
1 December 1998 | Secretary resigned (2 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | Registered office changed on 01/12/98 from: the britannia suite international house 82 - 86 deansgate manchester M3 2ER (1 page) |
26 November 1998 | Incorporation (11 pages) |