New Addington
Croydon
Surrey
CR0 0EY
Director Name | Ms Clare Margaret McCarthy |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | English |
Status | Closed |
Appointed | 08 July 2022(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 19 September 2023) |
Role | Europe/Asia Container Facilitator |
Country of Residence | England |
Correspondence Address | 72 Mountbatten Road Braintree Essex CM7 9TP |
Secretary Name | Louise Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 March 2005) |
Role | Secretary |
Correspondence Address | The Schoolhouse High Street Hartfield East Sussex TN7 4AA |
Secretary Name | Margaret Kolar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 July 2014) |
Role | Company Director |
Correspondence Address | Elmhurst Passfield Common Liphook Hampshire GU30 7RL |
Secretary Name | Miss Clare Margaret McCarthy |
---|---|
Status | Resigned |
Appointed | 14 August 2017(17 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 July 2022) |
Role | Company Director |
Correspondence Address | 24b Wellwood Road Ilford Essex IG3 8TR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 72 Mountbatten Road Braintree Essex CM7 9TP |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking Blackwater |
Built Up Area | Braintree |
100 at £1 | Sandra Ann Mccarthy 100.00% Ordinary |
---|
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
31 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
24 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
29 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
14 August 2017 | Appointment of Miss Clare Margaret Mccarthy as a secretary on 14 August 2017 (2 pages) |
14 August 2017 | Appointment of Miss Clare Margaret Mccarthy as a secretary on 14 August 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
17 July 2017 | Registered office address changed from 52 Kelvedon Road Coggeshall Colchester Essex CO6 1RQ England to 11 Pitt Green Witham CM8 1JH on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from 52 Kelvedon Road Coggeshall Colchester Essex CO6 1RQ England to 11 Pitt Green Witham CM8 1JH on 17 July 2017 (1 page) |
27 March 2017 | Registered office address changed from 3 Calley Down Crescent New Addington Croydon Surrey CR0 0EY to 52 Kelvedon Road Coggeshall Colchester Essex CO6 1RQ on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from 3 Calley Down Crescent New Addington Croydon Surrey CR0 0EY to 52 Kelvedon Road Coggeshall Colchester Essex CO6 1RQ on 27 March 2017 (1 page) |
27 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
27 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
6 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
6 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
5 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
5 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
31 July 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Margaret Kolar as a secretary on 24 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Margaret Kolar as a secretary on 24 July 2014 (1 page) |
24 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Termination of appointment of Margaret Kolar as a secretary on 24 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Margaret Kolar as a secretary on 24 July 2014 (1 page) |
24 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
16 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
16 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
15 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
15 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
8 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
8 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
15 August 2010 | Director's details changed for Sandra Ann Mccarthy on 1 August 2010 (1 page) |
15 August 2010 | Director's details changed for Sandra Ann Mccarthy on 1 August 2010 (1 page) |
15 August 2010 | Director's details changed for Sandra Ann Mccarthy on 1 August 2010 (1 page) |
13 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
13 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
13 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
13 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
13 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: 4 kendrick court 27 woods road peckham london SE15 2SS (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 4 kendrick court 27 woods road peckham london SE15 2SS (1 page) |
14 September 2007 | Return made up to 24/07/07; no change of members (6 pages) |
14 September 2007 | Return made up to 24/07/07; no change of members (6 pages) |
28 August 2007 | Accounts for a dormant company made up to 24 July 2007 (1 page) |
28 August 2007 | Accounts for a dormant company made up to 24 July 2007 (1 page) |
30 August 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
30 August 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
15 August 2006 | Return made up to 24/07/06; full list of members (6 pages) |
15 August 2006 | Return made up to 24/07/06; full list of members (6 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page) |
10 August 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
10 August 2005 | Return made up to 24/07/05; full list of members (6 pages) |
10 August 2005 | Return made up to 24/07/05; full list of members (6 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Director's particulars changed (1 page) |
30 March 2005 | Director's particulars changed (1 page) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | Return made up to 24/07/04; full list of members (6 pages) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Return made up to 24/07/04; full list of members (6 pages) |
30 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
14 March 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
31 October 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
31 October 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
6 August 2003 | Return made up to 24/07/03; full list of members (6 pages) |
6 August 2003 | Return made up to 24/07/03; full list of members (6 pages) |
18 October 2002 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
18 October 2002 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
16 August 2002 | Return made up to 24/07/02; full list of members (6 pages) |
16 August 2002 | Return made up to 24/07/02; full list of members (6 pages) |
14 February 2002 | Accounts for a dormant company made up to 31 July 2001 (6 pages) |
14 February 2002 | Accounts for a dormant company made up to 31 July 2001 (6 pages) |
9 October 2001 | Return made up to 24/07/01; full list of members (6 pages) |
9 October 2001 | Return made up to 24/07/01; full list of members (6 pages) |
12 January 2001 | Ad 03/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 January 2001 | Ad 03/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | New secretary appointed (2 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 July 2000 | Incorporation (18 pages) |
24 July 2000 | Incorporation (18 pages) |